Company NameT B Williamson Limited
Company StatusDissolved
Company Number03352036
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameFine Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameTerence Bernard Williamson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 17 February 2015)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Barnet Grove
London
E2 7BH
Secretary NameTeresa Mary Williamson
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address55 Barnet Grove
London
E2 7BH
Director NameDipak Patel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Longstomps Avenue
Chelmsford
Essex
CM2 9BY
Director NameShirley Saeed
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address194
Chigwell Road South Woodford
London
E18 1HA
Secretary NameSusan Anne Patel
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Longstomps Avenue
Chelmsford
Essex
CM2 9BY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.bankswiftifsccodes.com

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Terence Bernard Williamson
50.00%
Ordinary
1 at £1Teresa Mary Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,403
Cash£934

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (5 pages)
23 October 2014Application to strike the company off the register (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Terence Bernard Williamson on 14 April 2010 (2 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Terence Bernard Williamson on 14 April 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 14/04/07; no change of members (6 pages)
25 May 2007Return made up to 14/04/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 14/04/06; full list of members; amend (6 pages)
29 June 2006Return made up to 14/04/06; full list of members; amend (6 pages)
20 April 2006Return made up to 14/04/06; full list of members (6 pages)
20 April 2006Return made up to 14/04/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
24 May 2004Return made up to 14/04/04; full list of members (6 pages)
24 May 2004Return made up to 14/04/04; full list of members (6 pages)
18 December 2003Full accounts made up to 31 March 2003 (9 pages)
18 December 2003Full accounts made up to 31 March 2003 (9 pages)
1 May 2003Return made up to 14/04/03; full list of members (6 pages)
1 May 2003Return made up to 14/04/03; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 May 2001Full accounts made up to 31 March 2001 (8 pages)
23 May 2001Full accounts made up to 31 March 2001 (8 pages)
16 May 2001Ad 31/03/01--------- £ si 9998@1 (2 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001£ nc 1000/100000 31/03/01 (1 page)
16 May 2001£ nc 1000/100000 31/03/01 (1 page)
16 May 2001Ad 31/03/01--------- £ si 9998@1 (2 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Return made up to 14/04/01; full list of members (6 pages)
9 May 2001Return made up to 14/04/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (8 pages)
25 August 2000Full accounts made up to 31 March 2000 (8 pages)
15 May 2000Return made up to 14/04/00; full list of members (6 pages)
15 May 2000Return made up to 14/04/00; full list of members (6 pages)
15 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 March 2000Full accounts made up to 30 April 1999 (3 pages)
13 March 2000Full accounts made up to 30 April 1999 (3 pages)
10 May 1999Company name changed fine consultancy LIMITED\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed fine consultancy LIMITED\certificate issued on 11/05/99 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
28 August 1998 (3 pages)
28 August 1998 (3 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
14 April 1997Incorporation (17 pages)
14 April 1997Incorporation (17 pages)