Company NameMatthew Williamson Lifestyle Limited
Company StatusDissolved
Company Number04510576
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMatthew Williamson Spa Limited

Business Activity

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

Directors

Director NameJoseph Stefan Velosa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMatthew David Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed01 September 2006(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 2014)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH

Contact

Websitematthewwilliamson.co.uk
Email address[email protected]
Telephone020 74916220
Telephone regionLondon

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90 at £1Matthew Williamson Holdings LTD
90.00%
Ordinary
10 at £1Jennifer Moores
10.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
6 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London England SE1 2LR England to 89 Spa Road London SE16 3SG on 6 December 2018 (1 page)
5 December 2018Change of details for Matthew Williamson Holdings Limited as a person with significant control on 3 December 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 June 2018Director's details changed for Matthew David Williamson on 1 July 2017 (2 pages)
8 February 2018Change of details for Matthew Williamson Holdings Limited as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ to 11 Raven Wharf Lafone Street London England SE1 2LR on 8 February 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 August 2015Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page)
7 January 2015Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (1 page)
7 January 2015Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (1 page)
7 January 2015Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (1 page)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 31 December 2011 (9 pages)
24 July 2012Full accounts made up to 31 December 2011 (9 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (10 pages)
13 June 2011Full accounts made up to 31 December 2010 (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
8 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
30 August 2007Return made up to 14/08/07; full list of members (2 pages)
30 August 2007Return made up to 14/08/07; full list of members (2 pages)
2 June 2007Full accounts made up to 31 December 2006 (12 pages)
2 June 2007Full accounts made up to 31 December 2006 (12 pages)
1 June 2007Registered office changed on 01/06/07 from: 11 raven wharf lafone street london SE1 2LR (1 page)
1 June 2007Registered office changed on 01/06/07 from: 11 raven wharf lafone street london SE1 2LR (1 page)
26 April 2007Return made up to 14/08/06; full list of members (2 pages)
26 April 2007Return made up to 14/08/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Registered office changed on 18/10/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
18 October 2006Registered office changed on 18/10/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 14/08/05; full list of members (3 pages)
22 June 2006Return made up to 14/08/05; full list of members (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
17 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Full accounts made up to 31 January 2004 (10 pages)
21 February 2005Full accounts made up to 31 January 2004 (10 pages)
15 November 2004Return made up to 14/08/04; full list of members (5 pages)
15 November 2004Return made up to 14/08/04; full list of members (5 pages)
10 November 2004Ad 17/07/03--------- £ si 98@1 (2 pages)
10 November 2004Ad 17/07/03--------- £ si 98@1 (2 pages)
14 June 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
14 June 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
13 March 2004Return made up to 14/08/03; full list of members (5 pages)
13 March 2004Return made up to 14/08/03; full list of members (5 pages)
3 February 2004Strike-off action suspended (1 page)
3 February 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
29 October 2002Company name changed matthew williamson spa LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed matthew williamson spa LIMITED\certificate issued on 29/10/02 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002Director resigned (1 page)
14 August 2002Incorporation (22 pages)
14 August 2002Incorporation (22 pages)