About

Registered Number: 04298197
Date of Incorporation: 03/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: 71 Lower Green Road, Pembury, Tunbridge Wells, Kent, TN2 4EB,

 

Walrond & Company Ltd was setup in 2001, it's status is listed as "Dissolved". There are 2 directors listed as Walrond, Ian Humphrey, Roberts, Jennifer Frances for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALROND, Ian Humphrey 03 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Jennifer Frances 14 June 2004 19 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 17 September 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 July 2014
CERTNM - Change of name certificate 27 March 2014
CONNOT - N/A 27 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 08 January 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 22 June 2007
AAMD - Amended Accounts 29 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 21 August 2003
395 - Particulars of a mortgage or charge 25 October 2002
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
225 - Change of Accounting Reference Date 14 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
123 - Notice of increase in nominal capital 07 December 2001
225 - Change of Accounting Reference Date 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.