Company NameWilliam Maurice Consultancy Limited
DirectorRobert Zermon
Company StatusDissolved
Company Number02686531
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Zermon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed11 February 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleProduct Manager
Correspondence Address14 Shinfield Street
London
W12 0HN
Secretary NameRobert Zermon
NationalityFrench
StatusCurrent
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address14 Shinfield Street
London
W12 0HN
Director NameMr Douglas Ian Stewart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleContracts Manager
Correspondence Address43 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameRobert Zermon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleProduct Manager
Correspondence Address14 Shinfield Street
London
W12 0HN
Secretary NameMr Douglas Ian Stewart
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleContracts Manager
Correspondence Address43 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameJoseph Azagury
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 August 1995)
RoleFootwear Designer
Correspondence Address25a Alma Road
Wansworth
London
SW18 1AA
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 October 2000Dissolved (1 page)
31 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
26 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 September 1995Appointment of a voluntary liquidator (2 pages)
25 September 1995Director resigned (2 pages)
21 September 1995Withdrawal of application for striking off (1 page)
5 September 1995Registered office changed on 05/09/95 from: 10/1929 merton abbey mills london SW19 2RD (1 page)
1 September 1995Application for striking-off (1 page)
12 June 1995Particulars of mortgage/charge (6 pages)