About

Registered Number: 04999888
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 1 Warner House, Harrovian Business Village Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Walls of the Wild (UK) Ltd was founded on 19 December 2003 and are based in Harrow in Middlesex, it's status at Companies House is "Dissolved". This business has 2 directors listed as Lustik, Shirly, Cohen, Roi at Companies House. We don't know the number of employees at Walls of the Wild (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Roi 19 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LUSTIK, Shirly 19 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 04 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 December 2013
CH03 - Change of particulars for secretary 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.