UKBizDB.co.uk

WALTON STREET CREATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walton Street Creations Limited. The company was founded 10 years ago and was given the registration number 08987909. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:WALTON STREET CREATIONS LIMITED
Company Number:08987909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 2014
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:1 Kings Avenue, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Northfields Prospect, Northfields, London, United Kingdom, SW18 1PE

Corporate Secretary25 June 2014Active
1, Kings Avenue, London, N21 3NA

Director08 June 2014Active
2 Old Court Mews, 311a Chase Road, London, England, N14 6JS

Director08 June 2014Active
23 Helena Road, London, United Kingdom, NW10 1HY

Director25 June 2014Active
15 Northfields Prospect, Northfields, London, United Kingdom, SW18 1PE

Director09 April 2014Active
15 Northfields Prospect, Northfields, London, United Kingdom, SW18 1PE

Director08 June 2014Active

People with Significant Control

Jennifer Tattanelli
Notified on:01 August 2016
Status:Active
Date of birth:March 1972
Nationality:Italian
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jennifer Tattanelli
Notified on:01 August 2016
Status:Active
Date of birth:March 1972
Nationality:Italian
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-13Gazette

Gazette dissolved liquidation.

Download
2020-11-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-09Insolvency

Liquidation disclaimer notice.

Download
2017-07-18Address

Change registered office address company with date old address new address.

Download
2017-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-13Resolution

Resolution.

Download
2017-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-14Resolution

Resolution.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.