Company NamePeter Williams Design Ltd
Company StatusDissolved
Company Number04021515
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Charles Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleDesigner
Correspondence Address69 Little Bushey Lane
Bushey
Watford
Hertfordshire
WD2 3SD
Director NamePeter Charles Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleDesigner
Correspondence Address45 Cresswell Road
East Twickenham
TW1 2EA
Secretary NamePeter Charles Williams
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleDesigner
Correspondence Address45 Cresswell Road
East Twickenham
TW1 2EA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address45 Cresswell Road
East Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
9 January 2009Application for striking-off (1 page)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 September 2006Return made up to 26/06/06; full list of members (7 pages)
11 September 2006Return made up to 26/06/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 September 2005Return made up to 26/06/05; full list of members (7 pages)
19 September 2005Return made up to 26/06/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
7 January 2005Accounts made up to 5 April 2004 (5 pages)
26 October 2004Return made up to 26/06/04; full list of members (7 pages)
26 October 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 August 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
28 August 2003Return made up to 26/06/03; full list of members (7 pages)
17 March 2003Return made up to 26/06/02; full list of members (7 pages)
17 March 2003Return made up to 26/06/02; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 October 2001Return made up to 26/06/01; full list of members (6 pages)
28 October 2001Return made up to 26/06/01; full list of members (6 pages)
10 October 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
10 October 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
10 October 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 1B mariner way hemel hempstead hertfordshire HP2 4RN (1 page)
6 June 2001Registered office changed on 06/06/01 from: 1B mariner way hemel hempstead hertfordshire HP2 4RN (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
26 June 2000Incorporation (31 pages)
26 June 2000Incorporation (31 pages)