Company NameM. Williams & Company Limited
DirectorsHarpinder Singh Pall and Mohammed Ali Yamini
Company StatusDissolved
Company Number00455636
CategoryPrivate Limited Company
Incorporation Date17 June 1948(75 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Harpinder Singh Pall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleService Manager
Correspondence Address8 Bournemead Avenue
Northolt
Middlesex
UB5 6PU
Director NameMr Mohammed Ali Yamini
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSales Manager
Correspondence Address28 Paxford Road
Wembley
Middlesex
HA0 3RQ
Secretary NameMr Mohammed Ali Yamini
NationalityBritish
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address28 Paxford Road
Wembley
Middlesex
HA0 3RQ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£109,036
Gross Profit£52,766
Net Worth£28,809
Current Liabilities£20,767

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 June 2002Dissolved (1 page)
14 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: lewis allen & co certified accou kebbell house delta gain carpenders park watford WD1 5BE (1 page)
20 March 2001Appointment of a voluntary liquidator (3 pages)
20 March 2001Declaration of solvency (1 page)
9 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 31/07/99; full list of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Return made up to 31/07/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 September 1997Return made up to 31/07/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
8 November 1996Return made up to 31/07/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 December 1995Return made up to 31/07/95; no change of members (4 pages)