Company NameWilliams Graphic Design Limited
Company StatusDissolved
Company Number05881213
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 5 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 NameJulia Margaret Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Worthington Road
Surbiton
Surrey
KT6 7RX
Director NameMr Steven David Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Worthington Road
Surbiton
Surrey
KT6 7RX
Secretary NameJulia Margaret Williams
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Worthington Road
Surbiton
Surrey
KT6 7RX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewilliamsgraphicdesign.com
Telephone020 83903592
Telephone regionLondon

Location

Registered Address60 Worthington Road
Surbiton
Surrey
KT6 7RX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Julia Margaret Williams
50.00%
Ordinary
1 at £1Steven David Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£7,303
Cash£13,523
Current Liabilities£20,649

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
6 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2012Director's details changed for Julia Margaret Williams on 19 July 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Steven David Williams on 19 July 2012 (2 pages)
20 July 2012Secretary's details changed for Julia Margaret Williams on 19 July 2012 (1 page)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Secretary's details changed for Julia Margaret Williams on 19 July 2012 (1 page)
20 July 2012Director's details changed for Steven David Williams on 19 July 2012 (2 pages)
20 July 2012Director's details changed for Julia Margaret Williams on 19 July 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2010Director's details changed for Steven David Williams on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Steven David Williams on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Julia Margaret Williams on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Julia Margaret Williams on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 January 2008Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
31 January 2008Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
17 August 2007Return made up to 19/07/07; full list of members (2 pages)
17 August 2007Return made up to 19/07/07; full list of members (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)