Walk Out Ready Ltd was formally closed on 2022-05-31.
Walk Out Ready was a private limited company that could have been found at 42 Coniston Road, Kings Langley, WD4 8BU, Hertfordshire, ENGLAND. Its net worth was valued to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2017-10-18) was run by 2 directors and 1 secretary.
Director Penelope C. who was appointed on 18 October 2017.
Director Maria K. who was appointed on 18 October 2017.
Moving on to the secretaries, we can name:
Penelope C. appointed on 18 October 2017.
The company was categorised as "other business support service activities not elsewhere classified" (82990).
The last confirmation statement was sent on 2021-10-17 and last time the annual accounts were sent was on 31 October 2020.
Walk Out Ready Ltd Address / Contact
Office Address
42 Coniston Road
Town
Kings Langley
Post code
WD4 8BU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11020682
Date of Incorporation
Wed, 18th Oct 2017
Date of Dissolution
Tue, 31st May 2022
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st October
Company age
5 years old
Account next due date
Sun, 31st Jul 2022
Account last made up date
Sat, 31st Oct 2020
Next confirmation statement due date
Mon, 31st Oct 2022
Last confirmation statement dated
Sun, 17th Oct 2021
Company staff
Penelope C.
Position: Director
Appointed: 18 October 2017
Penelope C.
Position: Secretary
Appointed: 18 October 2017
Maria K.
Position: Director
Appointed: 18 October 2017
People with significant control
Penelope C.
Notified on
18 October 2017
Nature of control:
25-50% shares
Maria K.
Notified on
18 October 2017
Nature of control:
25-50% shares
Steven C.
Notified on
18 October 2017
Nature of control:
25-50% shares
Gary K.
Notified on
18 October 2017
Ceased on
18 October 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
2019-10-31
2020-10-31
Balance Sheet
Current Assets
919
11 053
2 365
Net Assets Liabilities
200
-3 505
-9 520
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
200
Average Number Employees During Period
3
Creditors
2 126
8 522
3 017
Depreciation Amortisation Impairment Expense
1 543
2 662
Fixed Assets
15 807
8 364
1 932
Net Current Assets Liabilities
-1 207
2 531
-652
Other Operating Expenses Format2
6 964
Profit Loss
163
-3 708
-6 014
Raw Materials Consumables Used
903
16 614
11 837
Staff Costs Employee Benefits Expense
3 336
4 048
2 035
Tax Tax Credit On Profit Or Loss On Ordinary Activities
38
Total Assets Less Current Liabilities
14 600
10 895
1 280
Turnover Revenue
12 947
19 616
7 858
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, March 2022
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates October 17, 2021
filed on: 8th, December 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, January 2021
accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates October 17, 2020
filed on: 29th, October 2020
confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, November 2019
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates October 17, 2019
filed on: 30th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, November 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates October 17, 2018
filed on: 26th, October 2018
confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control October 18, 2017
filed on: 5th, September 2018
persons with significant control
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 18th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.