Company NameWillson Investment Limited
Company StatusDissolved
Company Number03912305
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(19 years after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Missenden House
34 Jerome Crescent
London
NW8 8SJ
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameEddy Vincent Willy Allebe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameJoseph Mubiru
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameEddy Vincent Willy Allebe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2013(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameJoseph Mubiru
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 71 Cahucer Road
Herne Hill
London
SE24 0NY
Director NameMr Anthony Mark Westmoreland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2018(18 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
England And Wales
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nana Datiashvili
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,396,431
Cash£219
Current Liabilities£22,332

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
25 October 2019Amended accounts made up to 31 December 2017 (8 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
11 February 2019Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 11 February 2019 (1 page)
6 February 2019Termination of appointment of Aphrodite Kasibina Mwanje as a director on 1 February 2019 (1 page)
6 February 2019Appointment of Mr Michael Charles Smith as a director on 1 February 2019 (2 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2018Termination of appointment of Karl Gregory Williams as a director on 2 July 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
3 July 2018Appointment of Miss Aphrodite Kasibina Mwanje as a director on 2 July 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 July 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
11 January 2016Appointment of Karl Gregory Williams as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Joseph Mubiru as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Joseph Mubiru as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Anthony Mark Westmoreland as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Anthony Mark Westmoreland as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Karl Gregory Williams as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Anthony Mark Westmoreland as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Anthony Mark Westmoreland as a director on 1 January 2016 (2 pages)
30 September 2015Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
19 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
9 October 2013Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages)
1 October 2013Termination of appointment of Joseph Mubiru as a director (1 page)
1 October 2013Termination of appointment of Joseph Mubiru as a director (1 page)
30 September 2013Termination of appointment of Eddy Allebe as a director (1 page)
30 September 2013Termination of appointment of Eddy Allebe as a director (1 page)
30 September 2013Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
30 September 2013Appointment of Joseph Mubiru as a director (2 pages)
30 September 2013Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
30 September 2013Appointment of Joseph Mubiru as a director (2 pages)
26 September 2013Appointment of Joseph Mubiru as a director (2 pages)
26 September 2013Termination of appointment of Eddy Allebe as a director (1 page)
26 September 2013Termination of appointment of Eddy Allebe as a director (1 page)
26 September 2013Appointment of Joseph Mubiru as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages)
24 September 2009Director appointed eddy vincent willy allebe (2 pages)
24 September 2009Appointment terminated director john wortley hunt (1 page)
24 September 2009Appointment terminated director john wortley hunt (1 page)
24 September 2009Director appointed eddy vincent willy allebe (2 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 24/01/09; full list of members (3 pages)
27 May 2009Return made up to 24/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2005 (13 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2005 (13 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2007Return made up to 24/01/07; full list of members (2 pages)
8 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 January 2005Return made up to 24/01/05; full list of members (5 pages)
28 January 2005Return made up to 24/01/05; full list of members (5 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
13 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
13 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
13 February 2004Registered office changed on 13/02/04 from: 4TH floor lawford house albert place london ne 1RL (1 page)
13 February 2004Registered office changed on 13/02/04 from: 4TH floor lawford house albert place london ne 1RL (1 page)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 September 2003Delivery ext'd 3 mth 31/01/03 (1 page)
29 September 2003Delivery ext'd 3 mth 31/01/03 (1 page)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
10 June 2002Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page)
10 June 2002Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page)
31 January 2002Return made up to 24/01/02; full list of members (6 pages)
31 January 2002Return made up to 24/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 24/01/01; full list of members (6 pages)
24 January 2001Return made up to 24/01/01; full list of members (6 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (1 page)
24 January 2001New director appointed (1 page)
24 January 2000Incorporation (14 pages)
24 January 2000Incorporation (14 pages)