WALLPAPER (ISLINGTON) LIMITED

73/75 Mortimer Street, London, W1W 7SQ, United Kingdom
StatusDISSOLVED
Company No.04754198
CategoryPrivate Limited Company
Incorporated06 May 2003
Age21 years, 8 days
JurisdictionEngland Wales
Dissolution02 Jul 2013
Years10 years, 10 months, 12 days

SUMMARY

WALLPAPER (ISLINGTON) LIMITED is an dissolved private limited company with number 04754198. It was incorporated 21 years, 8 days ago, on 06 May 2003 and it was dissolved 10 years, 10 months, 12 days ago, on 02 July 2013. The company address is 73/75 Mortimer Street, London, W1W 7SQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2013-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2012

Action Date: 15 Jul 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Mark Berg

Termination date: 2009-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Old address: 27-28 Eastcastle Street London W1W 8DH

Change date: 2012-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-05

Officer name: Robert Daniel Soning

Documents

View document PDF

Legacy

Date: 25 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Melvyn Barnett

Change date: 2011-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul sherwood

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon berg

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary El Services LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed cargil management services LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/11/03

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTSEIGER LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11568297
Status:ACTIVE
Category:Private Limited Company

CBG SYSTEMS LTD

18A HIGHFIELD ROAD,BLACKPOOL,FY4 2JA

Number:11533999
Status:ACTIVE
Category:Private Limited Company

PARAGON TRAINING LIMITED

56 BUSHMEAD ROAD,,LU2 7EX

Number:03415193
Status:ACTIVE
Category:Private Limited Company

PB EXPORT SERVICES LTD

43 CRAMOND AVENUE,EDINBURGH,EH4 6NB

Number:SC522042
Status:ACTIVE
Category:Private Limited Company

SREE NETHI LIMITED

239-241 CASTLE BOULEVARD,NOTTINGHAM,NG7 1HA

Number:08690953
Status:ACTIVE
Category:Private Limited Company

THE LINDEN LEAF HOTEL LIMITED

207 STATION ROAD,NOTTINGHAM,NG9 2AB

Number:04658215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source