CHRISTOPHER WALTHER LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WALTHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05600492

Incorporation date

21/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London SW1Y 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon27/04/2023
Application to strike the company off the register
dot icon14/04/2023
Termination of appointment of Stron Legal Services Limited as a secretary on 2023-04-14
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon27/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Secretary's details changed for Stron Legal Services Limited on 2021-04-28
dot icon28/04/2021
Registered office address changed from Stron House 100 Pall Mall London London SW1Y 5EA England to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on 2021-04-28
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon11/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon10/12/2019
Appointment of Stron Legal Services Limited as a secretary on 2019-12-10
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Termination of appointment of Stron Legal Services Limited as a secretary on 2019-03-06
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Amended micro company accounts made up to 2015-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon20/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2016-11-15 with updates
dot icon09/03/2017
Appointment of Stron Legal Services Limited as a secretary on 2017-03-09
dot icon09/03/2017
Termination of appointment of Oxden Limited as a secretary on 2017-03-09
dot icon09/03/2017
Registered office address changed from 178 Clive Road Fratton Portsmouth PO1 5JF England to Stron House 100 Pall Mall London London SW1Y 5EA on 2017-03-09
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon02/03/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/03/2016
Secretary's details changed for Oxden Limited on 2015-01-01
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2015
Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 2015-09-29
dot icon18/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon17/02/2014
Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 2014-02-17
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Oxden Limited on 2013-02-15
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 2013-02-27
dot icon08/02/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Oxden Limited on 2011-09-01
dot icon01/09/2011
Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 2011-09-01
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2011-02-25
dot icon30/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 2010-05-10
dot icon01/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/12/2009
Director's details changed for Christopher Walther on 2009-11-30
dot icon01/12/2009
Secretary's details changed for Oxden Limited on 2009-11-30
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 15/11/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2007
Return made up to 15/11/07; full list of members
dot icon15/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Registered office changed on 14/11/07 from: 69 great hampton street birmingham B18 6EW
dot icon08/11/2007
Return made up to 21/10/07; full list of members
dot icon26/10/2006
Return made up to 21/10/06; full list of members
dot icon21/10/2005
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

£100.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRON LEGAL SERVICES LIMITED
Corporate Secretary
10/12/2019 - 14/04/2023
11359
STRON LEGAL SERVICES LIMITED
Corporate Secretary
09/03/2017 - 06/03/2019
2344
Mr. Christopher Walther
Director
21/10/2005 - Present
2
OXDEN LIMITED
Corporate Secretary
14/11/2007 - 09/03/2017
120
GO AHEAD SERVICE LIMITED
Nominee Secretary
21/10/2005 - 14/11/2007
3373

Persons with Significant Control

1
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 CHRISTOPHER WALTHER LIMITED

CHRISTOPHER WALTHER LIMITED is an(a) Dissolved company incorporated on 21/10/2005 with the registered office located at Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London SW1Y 4JU. 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 CHRISTOPHER WALTHER LIMITED?

toggle

CHRISTOPHER WALTHER LIMITED is currently Dissolved. It was registered on 21/10/2005 and dissolved on 25/07/2023.

Where is CHRISTOPHER WALTHER LIMITED located?

toggle

CHRISTOPHER WALTHER LIMITED is registered at Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London SW1Y 4JU.

What does CHRISTOPHER WALTHER LIMITED do?

toggle

CHRISTOPHER WALTHER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WALTHER LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.