Company NameWilliam Johnston England Limited
Company StatusDissolved
Company Number04625647
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameWilliam Johnston Limited

Business Activity

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

Directors

Director NamePeter William Johnston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCreative Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 10 Brunswick Street
Edinburgh
Midlothian
EH7 5JD
Scotland
Secretary NameJudith Johnston
NationalityBritish
StatusClosed
Appointed08 June 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address12 10 Brunswick Street
Edinburgh
Midlothian
EH7 5JD
Scotland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameAllwoods Chartered Accountants (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address333 Ice Wharf
London
N1 9RW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (2 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
15 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
21 October 2007Return made up to 20/12/06; full list of members (6 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Return made up to 30/12/04; full list of members (6 pages)
9 March 2005Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
14 July 2004Secretary resigned (1 page)
25 January 2004Return made up to 30/12/03; full list of members (6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
30 December 2002Incorporation (12 pages)