Company NameWillaim Limited
Company StatusDissolved
Company Number03264251
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(8 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 18 December 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMiss Jennifer Kate Ellen Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(15 years, 1 month after company formation)
Appointment Duration7 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusClosed
Appointed15 November 2012(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 18 December 2018)
RoleCompany Director
Correspondence AddressLeavesden Park, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Peter David Still
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegraysinn.co.uk
Email address[email protected]

Location

Registered AddressLeavesden Park, 5
Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London

Shareholders

510 at £1Freehold Group LTD
51.00%
Ordinary
490 at £1Ringley LTD
49.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2018Registered office address changed from Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park, 5 Hercules Way Watford Hertfordshire WD25 7GS on 21 August 2018 (1 page)
8 August 2018Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page)
20 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(20 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(20 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 December 2011Appointment of Mr Darren Ian Pither as a director (2 pages)
1 December 2011Appointment of Mr Darren Ian Pither as a director (2 pages)
25 November 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
25 November 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
25 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
25 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mary-Anne Bowring on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mary-Anne Bowring on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 69 fortess road kentish town london NW5 1AG (1 page)
22 December 2006Registered office changed on 22/12/06 from: 69 fortess road kentish town london NW5 1AG (1 page)
8 November 2006Return made up to 16/10/06; full list of members (2 pages)
8 November 2006Return made up to 16/10/06; full list of members (2 pages)
3 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
3 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Return made up to 16/10/05; full list of members (2 pages)
24 November 2005Return made up to 16/10/05; full list of members (2 pages)
23 September 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 September 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 August 2005Registered office changed on 30/08/05 from: 61 chandos place london WC2N 4HG (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 61 chandos place london WC2N 4HG (1 page)
14 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
15 November 2004Return made up to 16/10/04; full list of members (5 pages)
15 November 2004Return made up to 16/10/04; full list of members (5 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
1 February 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
6 January 2004Return made up to 16/10/03; full list of members (5 pages)
6 January 2004Return made up to 16/10/03; full list of members (5 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Return made up to 16/10/02; full list of members (5 pages)
17 February 2003Return made up to 16/10/02; full list of members (5 pages)
17 February 2003Director's particulars changed (1 page)
3 February 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
3 February 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
29 June 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
29 June 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
11 March 2002Return made up to 16/10/01; full list of members (5 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 16/10/01; full list of members (5 pages)
11 March 2002Director's particulars changed (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
1 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
29 January 2001Return made up to 16/10/00; full list of members (5 pages)
29 January 2001Return made up to 16/10/00; full list of members (5 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
8 February 2000Return made up to 16/10/99; full list of members (6 pages)
8 February 2000Return made up to 16/10/99; full list of members (6 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 October 1998 (2 pages)
1 September 1999Full accounts made up to 31 October 1998 (2 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
17 August 1998Full accounts made up to 31 October 1997 (2 pages)
17 August 1998Full accounts made up to 31 October 1997 (2 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
17 March 1997Ad 16/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1997Ad 16/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
16 October 1996Incorporation (15 pages)
16 October 1996Incorporation (15 pages)