This company is commonly known as Walther W. Limited. The company was founded 7 years ago and was given the registration number 10663432. The firm's registered office is in CROYDON. You can find them at First Floor Ruskin House, 23 Coombe Road, Croydon, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WALTHER W. LIMITED |
---|---|---|
Company Number | : | 10663432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Ruskin House, 23 Coombe Road, Croydon, Surrey, England, CR0 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Ruskin House, 23 Coombe Road, Croydon, England, CR0 1BD | Director | 10 January 2020 | Active |
82 Pilgrims Well, Oaks Road, Croydon, England, CR0 5HN | Director | 20 December 2017 | Active |
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 10 March 2017 | Active |
Ms Sheliza Karim Manji | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Ruskin House, Croydon, England, CR0 1BD |
Nature of control | : |
|
Mr Jens Gadegaard | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 82 Pilgrims Well, Oaks Road, Croydon, England, CR0 5HN |
Nature of control | : |
|
Mr Salim Malik | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Capital | Capital alter shares subdivision. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.