WALSWAY LIMITED

Register to unlock more data on OkredoRegister

WALSWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278720

Incorporation date

19/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1988)
dot icon20/11/2021
Final Gazette dissolved following liquidation
dot icon20/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-07-13
dot icon17/09/2019
Liquidators' statement of receipts and payments to 2019-07-13
dot icon22/08/2018
Liquidators' statement of receipts and payments to 2018-07-13
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-07-13
dot icon14/09/2016
Liquidators' statement of receipts and payments to 2016-07-13
dot icon17/09/2015
Liquidators' statement of receipts and payments to 2015-07-13
dot icon02/09/2014
Notice of ceasing to act as a voluntary liquidator
dot icon02/09/2014
Insolvency court order
dot icon02/09/2014
Insolvency court order
dot icon02/09/2014
Appointment of a voluntary liquidator
dot icon13/08/2014
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2014-08-14
dot icon04/10/2010
Statement of affairs with form 4.19
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon28/09/2010
Registered office address changed from 22 Devonshire Street London W1G 6PF on 2010-09-29
dot icon26/09/2010
Appointment of a voluntary liquidator
dot icon26/09/2010
Resolutions
dot icon29/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ifeanyi Osiegbu on 2009-10-01
dot icon29/03/2010
Director's details changed for Miss Beatrice Eke Beddall on 2009-10-01
dot icon07/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2009
Return made up to 16/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / ifeanyi osiegbu / 15/01/2009
dot icon02/12/2008
Return made up to 16/01/08; full list of members
dot icon02/12/2008
Registered office changed on 03/12/2008 from 22 devonshire street london W1N 1RL
dot icon01/12/2008
Director's change of particulars / beatrice beddall / 02/12/2008
dot icon01/12/2008
Director's change of particulars / ifeanyi osiegbu / 02/12/2008
dot icon16/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2007
Return made up to 16/01/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2006
Return made up to 16/01/06; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon13/02/2005
Return made up to 16/01/04; full list of members
dot icon13/02/2005
Return made up to 16/01/05; full list of members
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon11/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2003
Return made up to 16/01/03; full list of members
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Registered office changed on 06/12/02 from: 29 welbeck street london W1M 8DA
dot icon02/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/02/2002
Return made up to 16/01/02; full list of members
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon01/04/2001
Return made up to 16/01/01; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-03-31
dot icon06/03/2000
Return made up to 16/01/00; full list of members
dot icon06/03/2000
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon08/02/1999
Return made up to 16/01/99; full list of members
dot icon10/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/01/1998
Return made up to 16/01/98; full list of members
dot icon30/12/1997
Director's particulars changed
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 16/01/97; full list of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/03/1996
Accounts for a small company made up to 1995-03-31
dot icon22/01/1996
Return made up to 16/01/96; full list of members
dot icon06/03/1995
Return made up to 16/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Return made up to 16/01/94; full list of members
dot icon10/03/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Return made up to 16/01/93; full list of members
dot icon13/01/1993
Registered office changed on 14/01/93 from: 302/308 preston road harrow middlesex HA3 0QP
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon14/04/1992
Secretary resigned;director resigned
dot icon05/04/1992
Return made up to 16/01/92; full list of members
dot icon11/12/1991
Ad 03/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1991
Secretary's particulars changed;director's particulars changed
dot icon02/04/1991
Return made up to 16/01/90; full list of members
dot icon25/03/1991
Accounts for a small company made up to 1990-03-31
dot icon25/03/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon15/02/1991
Addendum to annual accounts
dot icon15/02/1991
Return made up to 16/01/91; no change of members
dot icon10/12/1989
Registered office changed on 11/12/89 from: 25 high road london NW10 2TE
dot icon10/12/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon07/11/1988
Resolutions
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon31/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1988
Registered office changed on 01/11/88 from: 25 high road london NW1O 2TE
dot icon21/09/1988
Registered office changed on 22/09/88 from: 3/56 nightingale lane clapham south london SW12 8NY
dot icon21/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1988
Incorporation
dot icon19/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osiegbu, Ifeanyi
Director
25/11/2002 - Present
-
Beddall, Betarice
Secretary
25/11/2002 - Present
-
Beddall, Alan Robert
Secretary
01/01/1993 - 29/07/1999
-
Beddall, Alan Robert
Secretary
07/01/2000 - 25/11/2002
-

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 WALSWAY LIMITED

WALSWAY LIMITED is an(a) Dissolved company incorporated on 19/07/1988 with the registered office located at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. There are currently 2 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 WALSWAY LIMITED?

toggle

WALSWAY LIMITED is currently Dissolved. It was registered on 19/07/1988 and dissolved on 20/11/2021.

Where is WALSWAY LIMITED located?

toggle

WALSWAY LIMITED is registered at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does WALSWAY LIMITED do?

toggle

WALSWAY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WALSWAY LIMITED?

toggle

The latest filing was on 20/11/2021: Final Gazette dissolved following liquidation.