London
SE16 3SG
Director Name | Matthew David Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 December 2014) |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Website | matthewwilliamson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74916220 |
Telephone region | London |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
90 at £1 | Matthew Williamson Holdings LTD 90.00% Ordinary |
---|---|
10 at £1 | Jennifer Moores 10.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | Application to strike the company off the register (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
6 December 2018 | Registered 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 2018 | Change of details for Matthew Williamson Holdings Limited as a person with significant control on 3 December 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 June 2018 | Director's details changed for Matthew David Williamson on 1 July 2017 (2 pages) |
8 February 2018 | Change of details for Matthew Williamson Holdings Limited as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (1 page) |
25 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
6 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014 (1 page) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 March 2012 | Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 11 raven wharf lafone street london SE1 2LR (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 11 raven wharf lafone street london SE1 2LR (1 page) |
26 April 2007 | Return made up to 14/08/06; full list of members (2 pages) |
26 April 2007 | Return made up to 14/08/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 14/08/05; full list of members (3 pages) |
22 June 2006 | Return made up to 14/08/05; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
17 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Full accounts made up to 31 January 2004 (10 pages) |
21 February 2005 | Full accounts made up to 31 January 2004 (10 pages) |
15 November 2004 | Return made up to 14/08/04; full list of members (5 pages) |
15 November 2004 | Return made up to 14/08/04; full list of members (5 pages) |
10 November 2004 | Ad 17/07/03--------- £ si 98@1 (2 pages) |
10 November 2004 | Ad 17/07/03--------- £ si 98@1 (2 pages) |
14 June 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
13 March 2004 | Return made up to 14/08/03; full list of members (5 pages) |
13 March 2004 | Return made up to 14/08/03; full list of members (5 pages) |
3 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Company name changed matthew williamson spa LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed matthew williamson spa LIMITED\certificate issued on 29/10/02 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (22 pages) |
14 August 2002 | Incorporation (22 pages) |