Company NameKeith Williams & Associates Limited
Company StatusDissolved
Company Number03022271
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

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

Directors

Director NameKeith Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleExploration Consultant
Correspondence AddressUnderriver Vineyard Rooks Hill
Underriver
Sevenoaks
Kent
TN15 0SL
Secretary NameCatherine Annabel Williams
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUnderriver Vineyard Rooks Hill
Underriver
Sevenoaks
Kent
TN15 0SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
29 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 February 2003Return made up to 15/02/03; full list of members (5 pages)
30 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
26 February 2002Return made up to 15/02/02; full list of members (5 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
28 February 2001Return made up to 15/02/01; full list of members (5 pages)
4 July 2000Full accounts made up to 29 February 2000 (11 pages)
22 February 2000Return made up to 15/02/00; full list of members (5 pages)
16 February 2000Registered office changed on 16/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
4 August 1999Full accounts made up to 28 February 1999 (11 pages)
24 February 1999Return made up to 15/02/99; full list of members (5 pages)
17 August 1998Full accounts made up to 28 February 1998 (11 pages)
23 February 1998Return made up to 15/02/98; full list of members (5 pages)
3 September 1997Full accounts made up to 28 February 1997 (11 pages)
26 February 1997Return made up to 15/02/97; full list of members (5 pages)
13 August 1996Full accounts made up to 29 February 1996 (10 pages)
8 March 1996Return made up to 15/02/96; full list of members (4 pages)
30 March 1995Accounting reference date notified as 28/02 (1 page)
30 March 1995Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/95
(4 pages)