Company NameWallie Limited
Company StatusDissolved
Company Number05707489
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date18 January 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohan Stephan Luiting
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed10 November 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2014)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameLukas Reif
Date of BirthMay 1980 (Born 43 years ago)
NationalityAustria
StatusClosed
Appointed10 November 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2014)
RoleHead Of Finance
Country of ResidenceAustria
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameEngelbert Van Pelt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed10 November 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2014)
RoleCeo Wallie
Country of ResidenceNetherlands
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameCarlos Carrasco
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleEconomist
Correspondence Address51 Macclesfield House
Central Street
London
EC1V 8BA
Director NameWim Jagtenberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRijperweg 4
2601 Bh
Bloemendaal
The Netherlands
Secretary NameCarlos Carrasco
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Macclesfield House
Central Street
London
EC1V 8BA

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Wh International Payment Services Bv
100.00%
Ordinary

Financials

Year2014
Turnover£57,069
Net Worth-£249,006
Cash£23,154
Current Liabilities£39,086

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2014Final Gazette dissolved following liquidation (1 page)
18 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2014Final Gazette dissolved following liquidation (1 page)
18 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
18 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
10 December 2012Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 10 December 2012 (2 pages)
6 December 2012Declaration of solvency (7 pages)
6 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-22
(1 page)
6 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2012Declaration of solvency (7 pages)
6 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
(4 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
(4 pages)
14 February 2012Registered office address changed from 1 Ropemaker Street London EC2Y 9HT on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 1 Ropemaker Street London EC2Y 9HT on 14 February 2012 (1 page)
11 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2011Appointment of Director Engelbert Van Pelt as a director (2 pages)
6 December 2011Appointment of Director Lukas Reif as a director (2 pages)
6 December 2011Appointment of Director Engelbert Van Pelt as a director on 10 November 2011 (2 pages)
6 December 2011Appointment of Director Lukas Reif as a director on 10 November 2011 (2 pages)
5 December 2011Termination of appointment of Carlos Carrasco as a secretary on 10 November 2011 (1 page)
5 December 2011Termination of appointment of Wim Jagtenberg as a director on 10 November 2011 (1 page)
5 December 2011Appointment of Johan Stephan Luiting as a director on 10 November 2011 (2 pages)
5 December 2011Termination of appointment of Carlos Carrasco as a secretary (1 page)
5 December 2011Termination of appointment of Wim Jagtenberg as a director (1 page)
5 December 2011Appointment of Johan Stephan Luiting as a director (2 pages)
29 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Wim Jagtenberg on 13 February 2010 (2 pages)
24 April 2010Director's details changed for Wim Jagtenberg on 13 February 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 June 2009Appointment Terminated Director carlos carrasco (1 page)
11 June 2009Appointment terminated director carlos carrasco (1 page)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
13 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
30 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
30 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
27 November 2007Accounts made up to 28 February 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
25 April 2007Return made up to 13/02/07; full list of members (7 pages)
25 April 2007Return made up to 13/02/07; full list of members (7 pages)
23 February 2006Memorandum and Articles of Association (8 pages)
23 February 2006Memorandum and Articles of Association (8 pages)
13 February 2006Incorporation (12 pages)
13 February 2006Incorporation (12 pages)