Company NameWilliamson Holding Ltd
Company StatusActive - Proposal to Strike off
Company Number11472689
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Christine Bolza
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 South Street
Mayfair
London
W1K 2XB
Director NameMr Dominik-Johannes Bolza
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed24 August 2018(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Street
Mayfair
London
W1K 2XB
Director NameMr Amir Ali Sadruddin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Draper Close
Isleworth
TW7 4SX

Location

Registered Address5 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Next Accounts Due19 July 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return10 July 2020 (3 years, 9 months ago)
Next Return Due24 July 2021 (overdue)

Charges

24 August 2018Delivered on: 6 September 2018
Persons entitled: Daniel Martin Doherty as Security Trustee

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 5 September 2018
Persons entitled: Osf (UK) I Limited (Company Number 09581638)

Classification: A registered charge
Outstanding

Filing History

5 March 2024Termination of appointment of Amir Ali Sadruddin as a director on 5 March 2024 (1 page)
5 March 2024Registered office address changed from 56 Draper Close Isleworth TW7 4SX England to 5 South Street London W1K 2XB on 5 March 2024 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2020Appointment of Ms Christine Bolza as a director on 19 July 2018 (2 pages)
10 July 2020Appointment of Mr Dominik-Johannes Bolza as a director on 24 August 2018 (2 pages)
10 July 2020Termination of appointment of Christine Bolza as a director on 10 July 2020 (1 page)
10 July 2020Cessation of Christine Bolza as a person with significant control on 10 July 2020 (1 page)
10 July 2020Termination of appointment of Dominik-Johannes Bolza as a director on 10 July 2020 (1 page)
10 July 2020Notification of Charania Holdings Limited as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Appointment of Mr Amir Ali Sadruddin as a director on 10 July 2020 (2 pages)
10 July 2020Registered office address changed from 15 South Street Mayfair London W1K 2XB United Kingdom to 56 Draper Close Isleworth TW7 4SX on 10 July 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
11 February 2020Termination of appointment of Amir Ali Sadruddin as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Amir Ali Sadruddin as a director on 11 February 2020 (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Particulars of variation of rights attached to shares (2 pages)
1 October 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 1,000
(4 pages)
28 September 2018Change of share class name or designation (2 pages)
27 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 September 2018Appointment of Mr Dominik-Johannes Bolza as a director on 24 August 2018 (2 pages)
6 September 2018Registration of charge 114726890002, created on 24 August 2018 (35 pages)
5 September 2018Registration of charge 114726890001, created on 24 August 2018 (32 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)