Company NameGoldman Williams Limited
Company StatusDissolved
Company Number03755721
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date28 February 2013 (11 years, 2 months ago)
Previous NameInternational Electronic Brokers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAndrew John Conyers Sommerville
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 28 February 2013)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusClosed
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 28 February 2013)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Director NameRaun Anthony Alexander Austin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGuyanese
StatusClosed
Appointed20 July 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 28 February 2013)
RoleBroker
Correspondence Address65 Francis Cottage
Frequente
St Georges
Grenada
Director NameMr Raun Austin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 2000)
RoleBroker
Correspondence Address2 Webb Place
Old Oak Mews
London
NW10 6UE
Director NameLinneth Albertha Grant
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(9 months after company formation)
Appointment Duration6 months (resigned 21 July 2000)
RoleCare Manager
Correspondence Address34 Old Oak Lane
Park Royal
London
NW10 6EJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,663
Cash£366,731
Current Liabilities£407,136

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
30 November 2012Notice of final account prior to dissolution (1 page)
30 November 2012Return of final meeting of creditors (1 page)
30 November 2012Notice of final account prior to dissolution (1 page)
23 February 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
18 February 2007S/S release of liquidator (1 page)
18 February 2007S/S release of liquidator (1 page)
12 January 2007Appointment of a liquidator (1 page)
12 January 2007Appointment of a liquidator (1 page)
5 October 2005S/S cert:-release of liquidator (1 page)
5 October 2005S/S cert:-release of liquidator (1 page)
5 May 2005Registered office changed on 05/05/05 from: amis, the city business centre 2 london wall buildings london wall london EC2M 5PP (1 page)
5 May 2005Registered office changed on 05/05/05 from: amis, the city business centre 2 london wall buildings london wall london EC2M 5PP (1 page)
14 May 2002Appointment of a liquidator (1 page)
14 May 2002Appointment of a liquidator (1 page)
28 January 2002Order of court to wind up (2 pages)
28 January 2002Order of court to wind up (2 pages)
18 December 2001C/O to appoint provisional liq (6 pages)
18 December 2001C/O to appoint provisional liq (6 pages)
11 May 2001Return made up to 18/04/01; full list of members (6 pages)
11 May 2001Return made up to 18/04/01; full list of members (6 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Return made up to 09/05/00; full list of members (8 pages)
7 November 2000Return made up to 09/05/00; full list of members (8 pages)
25 September 2000Registered office changed on 25/09/00 from: aims city of london the city business centre 2 london wall building london EC2M 5PP (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 September 2000Registered office changed on 25/09/00 from: aims city of london the city business centre 2 london wall building london EC2M 5PP (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 28 high street chislehurst kent BR7 5AN (1 page)
10 August 2000Registered office changed on 10/08/00 from: 28 high street chislehurst kent BR7 5AN (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: the city business centre 2 london wall building london EC2M 5PP (1 page)
17 November 1999Registered office changed on 17/11/99 from: the city business centre 2 london wall building london EC2M 5PP (1 page)
10 August 1999Ad 05/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 August 1999Ad 05/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 June 1999Company name changed international electronic brokers LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed international electronic brokers LIMITED\certificate issued on 21/06/99 (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Incorporation (10 pages)
21 April 1999Incorporation (10 pages)