ABOUT WALKS HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABOUT WALKS HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04077213

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ryall Farm, Ryall, Bridport, Dorset DT6 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Termination of appointment of Jodi Starr Greenblatt as a director on 2021-12-09
dot icon31/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon22/04/2018
Notification of a person with significant control statement
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Cessation of Michael Laurence West as a person with significant control on 2017-08-25
dot icon04/09/2017
Cessation of Lois Elizabeth West as a person with significant control on 2017-08-25
dot icon03/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon09/02/2017
Appointment of Ms Jodi Starr Greenblatt as a director on 2017-02-08
dot icon08/02/2017
Appointment of Mr Ian Andrew Roche as a secretary on 2017-02-08
dot icon08/02/2017
Termination of appointment of Michael Laurence West as a director on 2017-02-08
dot icon08/02/2017
Termination of appointment of Lois Elizabeth West as a director on 2017-02-08
dot icon08/02/2017
Appointment of Mr Rolf Jan Van Dijk as a director on 2017-02-08
dot icon08/02/2017
Appointment of Mr Ronald Van Dijk as a director on 2017-02-08
dot icon08/02/2017
Appointment of Mr Ian Andrew Roche as a director on 2017-02-08
dot icon03/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/11/2011
Appointment of Lois Elizabeth West as a director
dot icon26/11/2011
Termination of appointment of Peter Clifford as a director
dot icon26/11/2011
Termination of appointment of Philippe Jauneaud as a director
dot icon26/11/2011
Termination of appointment of Judith Allpress as a director
dot icon26/11/2011
Termination of appointment of Peter Clifford as a secretary
dot icon17/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/11/2010
Director's details changed for Judith Allpress on 2009-12-01
dot icon09/11/2010
Director's details changed for Frederick Guy Walker on 2009-12-01
dot icon09/11/2010
Secretary's details changed for Peter Michael Clifford on 2009-12-01
dot icon09/11/2010
Director's details changed for Philippe Jean Jauneaud on 2009-12-01
dot icon09/11/2010
Director's details changed for Michael Laurence West on 2009-12-01
dot icon09/11/2010
Director's details changed for Peter Michael Clifford on 2009-12-01
dot icon09/11/2010
Termination of appointment of Frederick Walker as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 25/09/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 25/09/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 25/09/06; full list of members
dot icon20/03/2006
Return made up to 25/09/05; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: 70 abingdon road london W8 6AP
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Director resigned
dot icon30/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 25/09/04; full list of members
dot icon09/12/2003
Registered office changed on 09/12/03 from: 4TH floor 315 oxford street london W1C 2HS
dot icon17/11/2003
Certificate of change of name
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/10/2003
Return made up to 25/09/03; full list of members
dot icon27/09/2002
Return made up to 25/09/02; full list of members
dot icon12/09/2002
Statement of affairs
dot icon12/09/2002
Ad 06/08/02--------- £ si 4000@1=4000 £ ic 96000/100000
dot icon15/06/2002
New director appointed
dot icon06/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/01/2002
Particulars of contract relating to shares
dot icon14/01/2002
Particulars of contract relating to shares
dot icon14/01/2002
Ad 26/03/01--------- £ si 86844@1
dot icon11/10/2001
Return made up to 25/09/01; full list of members
dot icon07/06/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon23/05/2001
Ad 26/03/01--------- £ si 9150@1=9150 £ ic 6/9156
dot icon23/05/2001
Ad 19/12/00--------- £ si 5@1=5 £ ic 1/6
dot icon18/12/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Secretary resigned
dot icon25/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
127.41K
-
0.00
-
-
2021
-
127.41K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

127.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roche, Ian Andrew
Director
08/02/2017 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABOUT WALKS HOLDING COMPANY LIMITED

ABOUT WALKS HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 25/09/2000 with the registered office located at Ryall Farm, Ryall, Bridport, Dorset DT6 6EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABOUT WALKS HOLDING COMPANY LIMITED?

toggle

ABOUT WALKS HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 25/09/2000 and dissolved on 28/02/2023.

Where is ABOUT WALKS HOLDING COMPANY LIMITED located?

toggle

ABOUT WALKS HOLDING COMPANY LIMITED is registered at Ryall Farm, Ryall, Bridport, Dorset DT6 6EJ.

What does ABOUT WALKS HOLDING COMPANY LIMITED do?

toggle

ABOUT WALKS HOLDING COMPANY LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ABOUT WALKS HOLDING COMPANY LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.