About

Registered Number: 07457258
Date of Incorporation: 01/12/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 21 East Street, Bromley, Kent, BR1 1QE

 

Established in 2010, Mike Williams Restorations Ltd has its registered office in Bromley in Kent, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Stokes, Hilary Annie, Langford, Stephen, Roberts, Susan Elizabeth, Williams, Michael Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Stephen 15 February 2011 04 February 2013 1
ROBERTS, Susan Elizabeth 15 February 2011 04 February 2013 1
WILLIAMS, Michael Edward 04 February 2013 22 March 2013 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Hilary Annie 15 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 December 2014
AA01 - Change of accounting reference date 10 June 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AD01 - Change of registered office address 20 February 2013
CERTNM - Change of name certificate 18 February 2013
CONNOT - N/A 18 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 18 January 2012
SH01 - Return of Allotment of shares 05 December 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
AP03 - Appointment of secretary 17 February 2011
AD01 - Change of registered office address 17 February 2011
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.