Company NameH.W.J.Will & Partners Limited
Company StatusDissolved
Company Number01035301
CategoryPrivate Limited Company
Incorporation Date17 December 1971(52 years, 4 months ago)
Dissolution Date29 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed04 June 2003(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 29 March 2009)
RoleMerchant
Correspondence Address18b Kanchwala House
Veer Savarkar Marg
Bombay
400 028
India
Secretary NameGopal Krishan Rathi
NationalityIndian
StatusClosed
Appointed21 November 2003(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 29 March 2009)
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Director NameGopu Rajgopal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed12 January 2004(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 29 March 2009)
RoleBusiness
Country of ResidenceU A E
Correspondence AddressPO Box 1193
Fujairah
U A E
Director NameMr Krishan Murari
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 The Marlowes
St Johns Wood
London
NW8 6NA
Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1997)
RoleMerchant
Correspondence Address18b Kanchwala House
Veer Savarkar Marg
Bombay
400 028
India
Director NameYogesh Rungta
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1995)
RoleFinancial Executive
Correspondence Address7 Arun Apartments
Tilak Road Santa Cruz (W)
Bombay
Foreign
Secretary NameDavid Patrick Brian Ayres
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameDavid Patrick Brian Ayres
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2001)
RoleCS
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameCerina Manalo Sarao
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2001)
RoleExecutive
Correspondence Address4 Baber Drive
Feltham
Middlesex
TW14 0EX
Director NameAshit Dixit
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2004)
RoleExecutive
Correspondence Address26f Sutherland Road
London
N9 7QD
Secretary NameMrs Bina Varjivan
NationalityPortuguese
StatusResigned
Appointed26 June 2001(29 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ

Location

Registered AddressC/O Itr Services Limited
7 Redbridge Lane East
Ilford
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,043,218
Cash£283
Current Liabilities£7,892,171

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Completion of winding up (1 page)
7 December 2004Order of court to wind up (1 page)
23 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 April 2004Accounts for a small company made up to 31 March 2002 (9 pages)
30 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Director resigned (1 page)
14 January 2004New secretary appointed (3 pages)
22 December 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
15 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (18 pages)
12 September 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
8 June 2001Full accounts made up to 31 March 2000 (17 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 February 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
22 October 1997Registered office changed on 22/10/97 from: 4TH floor front york house 17 great cumberland place london W1H 7LA (1 page)
20 August 1997Full accounts made up to 31 March 1996 (15 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Registered office changed on 16/10/95 from: trafalgar house (4TH floor), 11, waterloo place, london. SW1Y 4AU (1 page)
12 July 1995Director resigned (1 page)