Company NameChris Williams Limited
DirectorsHemant Patel and Neil Christopher Wallis Williams
Company StatusDissolved
Company Number02612213
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHemant Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address90 Welldon Crescent
Harrow On The Hill
Middlesex
HA1 1QQ
Secretary NameHemant Patel
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Correspondence Address90 Welldon Crescent
Harrow On The Hill
Middlesex
HA1 1QQ
Director NameNeil Christopher Wallis Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressFlat 5
35/37a St John's Wood High Street
London
NW8 7NJ
Director NameMr Paul Newson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleDesigner
Correspondence AddressElm Tree Cottage
Marlston
Newbury
Berks
RG16 9UT
Secretary NameMrs Sonia Newson
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleSecretary
Correspondence AddressElm Tree Cottage
Marlston
Newbury
Berks
RG16 9UT
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1 0PN
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
22 March 1995Liquidators statement of receipts and payments (10 pages)
28 March 1994Statement of affairs (8 pages)