Company NameRupert Williams & Company Limited
Company StatusDissolved
Company Number03152467
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rupert John Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 days after company formation)
Appointment Duration5 years, 6 months (closed 07 August 2001)
RoleProperty Consultant
Country of ResidenceGuernsey
Correspondence AddressMontpellier House
Mount Row
St Peter Port
Guernsey
GY1 1NU
Director NameMaria Virginia Lucia Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFilipino
StatusClosed
Appointed16 April 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2001)
RoleProperty Consultant
Correspondence AddressMontpellier House
Mount Row, St. Peter Port
Guernsey
GY1 1NU
Secretary NameJayson Enterprises Limited (Corporation)
StatusClosed
Appointed30 January 1996(same day as company formation)
Correspondence Address18a Varley Parade
The Hyde Colindale
London
NW9 6RR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePeter William Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1998)
RoleAirline Executive
Correspondence Address17 Avenue De Segur
Paris 75007
Foreign
France
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Jayson Enterprises Ltd
18a Varley Parade
The Hyde
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
20 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Full accounts made up to 31 March 2000 (9 pages)
25 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
13 March 1999Return made up to 30/01/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 May 1998Director resigned (1 page)
30 April 1998Return made up to 30/01/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Registered office changed on 22/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 April 1996New secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
30 January 1996Incorporation (18 pages)