Company NameChris Williams Advanced Solutions Limited
Company StatusDissolved
Company Number07661055
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date24 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter William Bailey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalingsham House 32 Shivenham Hundred Business Par
Majors Road
Swindon
Wiltshire
SN6 8TZ
Director NameMr Christopher John Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fountains Close
Hereford
HR2 7XY
Wales
Secretary NameMrs Gail Williams
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Fountains Close
Hereford
HR2 7XY
Wales

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher John Williams
50.00%
Ordinary
1 at £1Gail Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£41,716
Cash£44,629
Current Liabilities£2,913

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
24 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
18 February 2015Liquidators statement of receipts and payments to 21 January 2015 (10 pages)
18 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (10 pages)
18 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (10 pages)
5 February 2014Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ on 5 February 2014 (2 pages)
31 January 2014Declaration of solvency (3 pages)
31 January 2014Resolution insolvency:special resolution :- "in specie" (1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Resolution insolvency:special resolution :- "in specie" (1 page)
31 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 January 2014Declaration of solvency (3 pages)
16 August 2013Registered office address changed from 5 Fountains Close Hereford HR2 7XY England on 16 August 2013 (2 pages)
16 August 2013Termination of appointment of Gail Williams as a secretary on 25 July 2013 (2 pages)
16 August 2013Appointment of Peter Bailey as a director on 25 July 2013 (3 pages)
16 August 2013Registered office address changed from 5 Fountains Close Hereford HR2 7XY England on 16 August 2013 (2 pages)
16 August 2013Termination of appointment of Christopher John Williams as a director on 25 July 2013 (2 pages)
16 August 2013Termination of appointment of Christopher John Williams as a director on 25 July 2013 (2 pages)
16 August 2013Appointment of Peter Bailey as a director on 25 July 2013 (3 pages)
16 August 2013Termination of appointment of Gail Williams as a secretary on 25 July 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2011Incorporation (23 pages)
7 June 2011Incorporation (23 pages)