WILLIAMS GOLD LIMITED
Status | DISSOLVED |
Company No. | 04396705 |
Category | Private Limited Company |
Incorporated | 18 Mar 2002 |
Age | 22 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 10 Jul 2012 |
Years | 11 years, 10 months, 24 days |
SUMMARY
WILLIAMS GOLD LIMITED is an dissolved private limited company with number 04396705. It was incorporated 22 years, 2 months, 16 days ago, on 18 March 2002 and it was dissolved 11 years, 10 months, 24 days ago, on 10 July 2012. The company address is 13 Station Road 13 Station Road, London, N3 2SB.
Company Fillings
Gazette dissolved voluntary
Date: 10 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type dormant
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 22 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-09
Officer name: Andrea Williams
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Emmanuel Williams
Change date: 2010-07-09
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mr Emmanuel Jonathan Williams
Documents
Certificate change of name company
Date: 09 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed house of williams london LIMITED\certificate issued on 10/07/09
Documents
Accounts with made up date
Date: 08 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; no change of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ra company secretaries LIMITED
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from 58-60 berners street london W1T 3JS
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/03; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/04/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 JAMAICA ROAD,LONDON,SE1 2BX
Number: | 08480825 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALCUTT HEIGHTS FARM,RUGBY,CV23 8HY
Number: | 04466862 |
Status: | ACTIVE |
Category: | Private Limited Company |
871,HIGH ROAD,,LONDON,,N12 8QA
Number: | 02184536 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 07494839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENDAL PARADE SILVER STREET,LONDON,N18 1ND
Number: | 09117705 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,FELIXSTOWE,IP11 2BP
Number: | 11698976 |
Status: | ACTIVE |
Category: | Private Limited Company |