Company NameNicholas & Williams Limited
Company StatusDissolved
Company Number03533688
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 2 months ago)
Dissolution Date19 May 2009 (15 years ago)
Previous NameKinetika UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMidshire Services Limited (Corporation)
StatusClosed
Appointed12 May 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 19 May 2009)
Correspondence Address6 Meadow Court
1011 Wimborne Road
Bournemouth
Dorset
BH9 2BU
Secretary NameMidshire Services Limited (Corporation)
StatusClosed
Appointed12 May 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 19 May 2009)
Correspondence Address6 Meadow Court
1011 Wimborne Road
Bournemouth
Dorset
BH9 2BU
Director NameMalcolm Alec Jewell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 12 June 1998)
RoleCompany Director
Correspondence Address6 Meadow Court
1011 Wimborne Road
Bournemouth
Dorset
BH9 2BU
Secretary NameMr Michael Adams
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hurn Way
Christchurch
Dorset
BH23 2NY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameBishopsgate Ventures Limited (Corporation)
StatusResigned
Appointed12 May 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2002)
Correspondence Address77 Hurn Way
Christchurch
Dorset
BH23 2NY
Director NameBelfast Recoveries Limited (Corporation)
StatusResigned
Appointed01 November 2002(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2002)
Correspondence AddressSuite 401
302 Regent Street
London
W1b

Location

Registered Address29 - 30 Margaret Street
London
W1W 8SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 February 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 October 2006Registered office changed on 06/10/06 from: office 401 29 - 30 margaret street, london W1W 8SA (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1448A wimborne road bournemouth BH10 7AS (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 17/03/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 December 2005Return made up to 17/03/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 November 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 6 meadow court 1011 wimborne road bournemouth dorset BH9 2BU (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Return made up to 24/03/00; full list of members (6 pages)
22 March 2003Return made up to 24/03/02; full list of members (6 pages)
22 March 2003Return made up to 24/03/01; full list of members (6 pages)
5 February 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003New director appointed (2 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 March 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
28 May 1998Company name changed kinetika uk LIMITED\certificate issued on 29/05/98 (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 6 mellow court 1011 wimborne bournemouth dorset BH9 2BY (1 page)
20 May 1998Registered office changed on 20/05/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 March 1998Incorporation (12 pages)