WALLPAPER (ISLINGTON) LIMITED
Overview
Company Name | WALLPAPER (ISLINGTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04754198 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WALLPAPER (ISLINGTON) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WALLPAPER (ISLINGTON) LIMITED located?
Registered Office Address | 73/75 Mortimer Street W1W 7SQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WALLPAPER (ISLINGTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for WALLPAPER (ISLINGTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary on Jan 30, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Mark Berg as a secretary on Jul 15, 2009 | 1 pages | TM02 | ||||||||||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on Sep 26, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Daniel Soning on Oct 05, 2011 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Director's details changed for David Melvyn Barnett on May 11, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 15 pages | AA | ||||||||||
Annual return made up to May 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Sep 30, 2008 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 395 | ||||||||||
Who are the officers of WALLPAPER (ISLINGTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNETT, David Melvyn | Director | Mortimer Street W1W 7SQ London 73/75 United Kingdom | United Kingdom | British | Company Director | 39132210004 | ||||
LAWRIE, Ronald Rozmus | Director | New Providence Wharf A501 1 Fairmont Avenue E14 9PA London | American | Banker | 96955160001 | |||||
PORTER, Barry | Director | 22 Dove Park WD3 5NY Chorleywood Hertfordshire | United Kingdom | British | Head Real Estate Management | 99637030001 | ||||
SONING, Robert Daniel | Director | Mortimer Street W1W 7SQ London 73/75 United Kingdom | United Kingdom | British | Company Director | 33156140006 | ||||
BERG, Simon Mark | Secretary | 12 Adelaide Close HA7 3EL Stanmore Middlesex | British | Property Developer | 66989000001 | |||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2BW London 22 | 129438570001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BERG, Simon Mark | Director | 12 Adelaide Close HA7 3EL Stanmore Middlesex | United Kingdom | British | Company Director | 66989000001 | ||||
HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | Banker | 76547250001 | ||||
KILLICK, William James | Director | Flat 3 79 Church Road TW10 6LX Richmond Surrey | British | Banker | 71352980001 | |||||
LEE, Wilson Yao Chang | Director | 28 Ellerdale Road Hampstead NW3 6BB London | American | Banker | 52557130001 | |||||
PETTIT, Andrew John | Director | 37 Aberdeen Road N5 2YG London | British | Banker | 62947400001 | |||||
SHERWOOD, Paul Anthony | Director | 7 Kingswood Place SE13 5BU London | United Kingdom | British | Accountant | 123351430001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does WALLPAPER (ISLINGTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over account | Created On Jun 30, 2009 Delivered On Jul 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Account and the deposit the account being sort code 16-00-30 account number 10341816 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 23, 2007 Delivered On Mar 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 23, 2007 Delivered On Mar 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h land k/a the wallpaper factory 142-144 offord road islington t/NLN58038 and LN43491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 21, 2004 Delivered On May 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a the wallpaper factory 142-144 offord road islington N1 1NS t/n's LN58038 and LN43491 all the fixtures and fittings all the plant and machinery all furniture furnishings equipment tools and other chattels the goodwill all rents receivable from any lease and the proceeds of any insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 21, 2004 Delivered On May 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a the wallpaper factory 142-144 offord road islington N1 1NS t/n LN58038 and LN43491. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 21, 2004 Delivered On May 05, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0