About

Registered Number: 02472314
Date of Incorporation: 20/02/1990 (34 years and 3 months ago)
Company Status: Liquidation
Registered Address: 56 Gloucester Road, Office 346, London, SW7 4UB,

 

Thomas Williams (Fine Art) Ltd was registered on 20 February 1990 with its registered office in London, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gillian Mary (Known As Mrs Charles) N/A 15 August 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Georgina 09 June 2008 - 1
BUSTAMANTE, Virginie 01 June 2004 28 February 2007 1
GANT, Ian Tetley 25 March 1993 31 July 1996 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 12 July 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 18 August 2015
AD01 - Change of registered office address 29 July 2015
AD01 - Change of registered office address 29 July 2015
DISS40 - Notice of striking-off action discontinued 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AD01 - Change of registered office address 08 May 2015
CH01 - Change of particulars for director 17 September 2014
AD01 - Change of registered office address 03 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 March 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AA - Annual Accounts 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 21 August 2006
395 - Particulars of a mortgage or charge 20 April 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 06 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 16 October 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 02 April 2001
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 08 April 1997
288 - N/A 23 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 18 April 1996
395 - Particulars of a mortgage or charge 15 August 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 22 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1994
RESOLUTIONS - N/A 09 November 1994
123 - Notice of increase in nominal capital 09 November 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 10 March 1994
RESOLUTIONS - N/A 27 June 1993
RESOLUTIONS - N/A 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1993
123 - Notice of increase in nominal capital 27 June 1993
AA - Annual Accounts 27 June 1993
288 - N/A 13 April 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 26 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1992
363a - Annual Return 05 May 1992
363a - Annual Return 30 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1990
MEM/ARTS - N/A 18 July 1990
288 - N/A 18 July 1990
287 - Change in situation or address of Registered Office 18 July 1990
RESOLUTIONS - N/A 07 June 1990
CERTNM - Change of name certificate 23 May 1990
CERTNM - Change of name certificate 23 May 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 January 2010 Outstanding

N/A

Debenture 11 April 2006 Outstanding

N/A

Mortgage debenture 25 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.