Company NameWall Projects Limited
Company StatusDissolved
Company NumberSC297872
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKim Canale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Secretary NameAlana Georgia Allison
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Redcloak Crescent
Stonehaven
AB39 2XG
Scotland

Contact

Websitewww.wallprojectsltd.com

Location

Registered Address17 Wellington Street
Montrose
Angus
DD10 8QD
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

1 at £1Kimberley Canale
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£42
Current Liabilities£7,693

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
30 December 2014Termination of appointment of Alana Georgia Allison as a secretary on 30 December 2014 (1 page)
30 December 2014Termination of appointment of Alana Georgia Allison as a secretary on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Kim Canale on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Kim Canale on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Kim Canale on 1 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 28/02/09; full list of members (3 pages)
15 June 2009Return made up to 28/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 28/02/07; full list of members (6 pages)
23 April 2007Return made up to 28/02/07; full list of members (6 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 February 2006Incorporation (15 pages)
28 February 2006Incorporation (15 pages)