Company NameWilliam Roberts (Precious Gems) Limited
Company StatusDissolved
Company Number00613734
CategoryPrivate Limited Company
Incorporation Date28 October 1958(65 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameBenjamin Warwick (Pearls) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jennifer Ruth Roberts
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(33 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleCompany Director
Correspondence AddressStonehurst
Chiddingfold
Surrey
GU8 4XT
Director NameWilliam Sebastian Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(33 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleGemmologist
Correspondence AddressThe Garden Place
187/15 Thong Lo Soi 9, Sukumvit 55
Bangkok
Thailand
Secretary NameWillam Sebastian Roberts
NationalityBritish
StatusClosed
Appointed17 August 2006(47 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2009)
RoleCompany Director
Correspondence AddressThe Garden Place
187/15 Thong Lo Soi 9, Sukumvit 55
Bangkok
Thailand
Director NameMr Ian Philip Roberts
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(33 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressStonehurst
Chiddingfold
Surrey
GU8 4XT
Secretary NameMr Ian Philip Roberts
NationalityBritish
StatusResigned
Appointed05 January 1992(33 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressStonehurst
Chiddingfold
Surrey
GU8 4XT

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,595
Cash£43,842
Current Liabilities£157,516

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008Application for striking-off (1 page)
31 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (1 page)
28 December 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 January 2006Return made up to 05/01/06; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: minerva house, 26-27 hatton garden london EC1N 8BR (1 page)
5 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
27 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Return made up to 05/01/04; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 July 2003Company name changed benjamin warwick (pearls) limite d\certificate issued on 01/07/03 (2 pages)
17 February 2003Return made up to 05/01/03; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 January 2002Return made up to 05/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 January 2001Return made up to 05/01/01; full list of members (8 pages)
17 March 2000Return made up to 05/01/00; full list of members (8 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 January 1999Return made up to 05/01/99; full list of members (6 pages)
6 February 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 February 1997Return made up to 05/01/97; full list of members (6 pages)
12 January 1996Return made up to 05/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)