WALLACE SACKS FURNISHINGS LTD

Register to unlock more data on OkredoRegister

WALLACE SACKS FURNISHINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01546128

Incorporation date

17/02/1981

Size

-

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon17/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon08/03/2019
Notice of automatic end of Administration
dot icon02/10/2017
Administrator's progress report
dot icon22/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/05/2017
Notice of deemed approval of proposals
dot icon11/05/2017
Statement of administrator's proposal
dot icon22/03/2017
Statement of affairs with form 2.14B
dot icon22/03/2017
Statement of affairs with form 2.14B
dot icon02/03/2017
Registered office address changed from The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU to 37 Sun Street London EC2M 2PL on 2017-03-02
dot icon27/02/2017
Appointment of an administrator
dot icon18/01/2017
Resolutions
dot icon21/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Keith John Watson as a director on 2016-02-11
dot icon11/02/2016
Appointment of Mr Sean Golding as a director on 2016-02-11
dot icon11/02/2016
Termination of appointment of Keith John Watson as a director on 2016-02-11
dot icon15/12/2015
Termination of appointment of Stephen David Sacks as a secretary on 2015-12-15
dot icon15/12/2015
Appointment of Mr Sean Golding as a secretary on 2015-12-15
dot icon25/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon04/11/2015
Auditor's resignation
dot icon06/10/2015
Termination of appointment of Christiana Nicolaou as a director on 2015-09-30
dot icon06/10/2015
Termination of appointment of Fraser Thomas Harper as a director on 2015-09-30
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/09/2014
Change of share class name or designation
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon16/09/2014
Termination of appointment of Wallace Harold Sacks as a director on 2014-05-31
dot icon29/08/2014
Full accounts made up to 2014-01-31
dot icon27/05/2014
Director's details changed for Mr Keith John Watson on 2014-05-26
dot icon06/05/2014
Termination of appointment of Victor Rosenberg as a director
dot icon25/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Fraser Thomas Harper as a director
dot icon17/07/2013
Full accounts made up to 2013-01-31
dot icon17/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Victor Raymond Rosenberg as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Simon Smith as a director
dot icon04/12/2012
Appointment of Mr Keith John Watson as a director
dot icon14/09/2012
Termination of appointment of David Rose as a director
dot icon28/08/2012
Full accounts made up to 2012-01-31
dot icon19/07/2012
Appointment of Mr Simon Mark Smith as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon16/05/2012
Resolutions
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr Stephen David Sacks on 2011-06-01
dot icon06/01/2012
Secretary's details changed for Mr Stephen David Sacks on 2011-06-01
dot icon06/01/2012
Director's details changed for Mr Wallace Harold Sacks on 2011-06-01
dot icon06/01/2012
Director's details changed for David Rose on 2011-06-01
dot icon08/08/2011
Full accounts made up to 2011-01-31
dot icon01/07/2011
Resolutions
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/06/2011
Registered office address changed from , Unit 58 Milmead Industrial Estate, Millmead Road, London, London, N17 9QU, United Kingdom on 2011-06-02
dot icon02/06/2011
Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2011-06-02
dot icon02/06/2011
Appointment of Miss Christiana Nicolaou as a director
dot icon08/04/2011
Certificate of change of name
dot icon08/04/2011
Change of name notice
dot icon22/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-01-31
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/10/2009
Director's details changed for Wallace Harold Sacks on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Stephen David Sacks on 2009-10-12
dot icon12/10/2009
Director's details changed for David Rose on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Mr Stephen David Sacks on 2009-10-12
dot icon13/07/2009
Accounting reference date extended from 31/07/2009 to 31/01/2010
dot icon06/05/2009
Secretary appointed mr stephen david sacks
dot icon30/04/2009
Appointment terminated secretary anthony morgan
dot icon28/01/2009
Full accounts made up to 2008-07-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from, 4TH floor impex house, 8 scrubs lane, london, NW10 6RB
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2008
Full accounts made up to 2007-07-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon28/06/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Director resigned
dot icon07/11/2006
Full accounts made up to 2006-07-31
dot icon04/08/2006
Director resigned
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Accounts for a small company made up to 2005-07-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon20/07/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-07-31
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
Director resigned
dot icon13/02/2004
Full accounts made up to 2003-07-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon23/06/2003
Interim accounts made up to 2003-01-31
dot icon23/06/2003
Full accounts made up to 2002-07-31
dot icon14/03/2003
New director appointed
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon12/12/2002
Particulars of contract relating to shares
dot icon12/12/2002
Ad 29/11/02--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon05/12/2002
Nc inc already adjusted 27/11/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Director resigned
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Accounts for a small company made up to 2001-07-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon20/09/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon24/05/2001
Registered office changed on 24/05/01 from: 32 queen anne street, london, W1G 8HD
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: marlborough house, 179/189 finchley road, london, NW3 6LB
dot icon24/11/2000
New director appointed
dot icon16/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon06/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon08/05/1998
New director appointed
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon16/08/1997
Particulars of mortgage/charge
dot icon14/01/1997
Accounting reference date shortened from 31/08 to 30/06
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-08-31
dot icon14/02/1996
Registered office changed on 14/02/96 from: the pantiles, 34 eastbury road, northwood, middlesex
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-08-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-08-31
dot icon14/07/1994
New director appointed
dot icon06/05/1994
Particulars of mortgage/charge
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon15/01/1994
Accounts for a small company made up to 1993-08-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon19/11/1992
Accounts for a small company made up to 1992-08-31
dot icon08/01/1992
Accounts for a small company made up to 1991-08-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon07/05/1991
Accounting reference date extended from 30/06 to 31/08
dot icon14/02/1991
Accounts for a small company made up to 1990-06-30
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon06/10/1989
Accounts for a small company made up to 1989-06-30
dot icon06/10/1989
Return made up to 03/10/89; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-06-30
dot icon01/11/1988
Return made up to 14/10/88; full list of members
dot icon22/08/1988
Registered office changed on 22/08/88 from: 94 woodhall gate, pinner, middlesex
dot icon15/10/1987
Return made up to 29/09/87; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1987-06-30
dot icon20/10/1986
Accounts for a small company made up to 1986-06-30
dot icon20/10/1986
Return made up to 16/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soo, Helen
Director
25/07/2005 - 30/12/2006
2
Christofis, Maria
Director
06/07/2004 - 04/08/2006
1
Golding, Sean
Director
11/02/2016 - Present
14
Rosenberg, Victor Raymond
Director
16/07/2013 - 22/04/2014
6
Smith, Simon Mark
Director
02/07/2012 - 14/12/2012
15

Persons with Significant Control

0

No PSC data available.

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 WALLACE SACKS FURNISHINGS LTD

WALLACE SACKS FURNISHINGS LTD is an(a) Dissolved company incorporated on 17/02/1981 with the registered office located at 37 Sun Street, London EC2M 2PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALLACE SACKS FURNISHINGS LTD?

toggle

WALLACE SACKS FURNISHINGS LTD is currently Dissolved. It was registered on 17/02/1981 and dissolved on 17/03/2020.

Where is WALLACE SACKS FURNISHINGS LTD located?

toggle

WALLACE SACKS FURNISHINGS LTD is registered at 37 Sun Street, London EC2M 2PL.

What does WALLACE SACKS FURNISHINGS LTD do?

toggle

WALLACE SACKS FURNISHINGS LTD operates in the Manufacture of leather clothes (14.11 - SIC 2007) sector.

What is the latest filing for WALLACE SACKS FURNISHINGS LTD?

toggle

The latest filing was on 17/03/2020: Final Gazette dissolved via compulsory strike-off.