About

Registered Number: 05649907
Date of Incorporation: 09/12/2005 (18 years and 4 months ago)
Company Status: Active
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: Lower Ground Floor, One George Yard, London, EC3V 9DF

 

Established in 2005, Walsh Real Estate Ltd are based in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERA, Matteo Michele 27 April 2017 - 1
SPIEZIA, Antonio 31 August 2007 27 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 03 December 2019
AA - Annual Accounts 03 December 2019
RT01 - Application for administrative restoration to the register 03 December 2019
CERTNM - Change of name certificate 03 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 29 June 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 19 September 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 September 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 30 July 2012
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
DISS16(SOAS) - N/A 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 12 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.