WALLSPACE ARTS

Register to unlock more data on OkredoRegister

WALLSPACE ARTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03838483

Incorporation date

08/09/1999

Size

-

Contacts

Registered address

Registered address

All Hallows, 83 London Wall, London EC2M 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/09/2011
Application to strike the company off the register
dot icon06/10/2010
Termination of appointment of Jacqueline Christian as a director
dot icon13/09/2010
Annual return made up to 2010-09-09 no member list
dot icon13/09/2010
Director's details changed for David Victor Rouch on 2010-09-09
dot icon13/09/2010
Director's details changed for Professor Michelle Patricia Brown on 2010-09-09
dot icon20/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/05/2010
Termination of appointment of Meryl Doney as a director
dot icon28/10/2009
Annual return made up to 2009-09-09 no member list
dot icon26/10/2009
Director's details changed for Paul Middleton on 2009-10-27
dot icon21/10/2009
Termination of appointment of Stuart Evans as a director
dot icon19/10/2009
Director's details changed for The Venerable Peter Anthony Delaney on 2009-10-19
dot icon18/10/2009
Termination of appointment of Stuart Evans as a secretary
dot icon18/10/2009
Director's details changed for Mrs Meryl Forrester Doney on 2009-10-19
dot icon18/10/2009
Director's details changed for Paul Middleton on 2009-10-19
dot icon18/10/2009
Secretary's details changed for Mrs Meryl Forrester Doney on 2009-10-19
dot icon18/03/2009
Accounting reference date extended from 30/09/2009 to 28/02/2010
dot icon19/01/2009
Director appointed david rouch
dot icon23/12/2008
Director appointed william peter williams
dot icon21/12/2008
Secretary appointed meryl forrester doney
dot icon21/12/2008
Director appointed jacqueline ann christian
dot icon12/12/2008
Director appointed elizabeth anne curran
dot icon11/12/2008
Director appointed the venerable peter anthony delaney
dot icon11/12/2008
Director appointed professor michelle patricia brown
dot icon11/12/2008
Director appointed paul middleton
dot icon27/11/2008
Certificate of change of name
dot icon23/11/2008
Registered office changed on 24/11/2008 from, citypoint, one ropemaker street, london, EC2Y 9SS
dot icon23/11/2008
Appointment Terminated Director roger tolson
dot icon23/11/2008
Appointment Terminated Director rosemary fairhurst
dot icon23/11/2008
Appointment Terminated Director julia porter pryce
dot icon23/11/2008
Annual return made up to 09/09/08
dot icon05/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/11/2007
Annual return made up to 09/09/07
dot icon29/01/2007
Annual return made up to 09/09/06
dot icon29/01/2007
Director's particulars changed
dot icon11/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon01/12/2005
Annual return made up to 09/09/05
dot icon15/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/09/2004
Annual return made up to 09/09/04
dot icon16/11/2003
Annual return made up to 09/09/03
dot icon16/11/2003
Director's particulars changed
dot icon14/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/11/2002
Annual return made up to 09/09/02
dot icon07/11/2002
Director's particulars changed
dot icon28/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/10/2001
Annual return made up to 09/09/01
dot icon08/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon03/01/2001
Registered office changed on 04/01/01 from: 21 wilson street, london, EC2M 2TX
dot icon18/09/2000
Annual return made up to 09/09/00
dot icon22/05/2000
Memorandum and Articles of Association
dot icon17/05/2000
Memorandum and Articles of Association
dot icon17/05/2000
Resolutions
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon08/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Paul
Director
27/11/2008 - Present
3
Evans, Stuart John
Director
09/09/1999 - 31/12/2008
7
Williams, William Peter Charles
Director
27/11/2007 - Present
10
Curran, Elizabeth Anne
Director
27/11/2008 - Present
9
Christian, Jacqueline Ann
Director
27/11/2008 - 06/10/2010
6

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 WALLSPACE ARTS

WALLSPACE ARTS is an(a) Dissolved company incorporated on 08/09/1999 with the registered office located at All Hallows, 83 London Wall, London EC2M 5ND. There are currently 7 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 WALLSPACE ARTS?

toggle

WALLSPACE ARTS is currently Dissolved. It was registered on 08/09/1999 and dissolved on 23/01/2012.

Where is WALLSPACE ARTS located?

toggle

WALLSPACE ARTS is registered at All Hallows, 83 London Wall, London EC2M 5ND.

What does WALLSPACE ARTS do?

toggle

WALLSPACE ARTS operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for WALLSPACE ARTS?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.