About

Registered Number: 05881213
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: 60 Worthington Road, Surbiton, Surrey, KT6 7RX

 

Williams Graphic Design Ltd was registered on 19 July 2006, it has a status of "Dissolved". This company has 2 directors listed as Williams, Julia Margaret, Williams, Steven David. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Julia Margaret 19 July 2006 - 1
WILLIAMS, Steven David 19 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
AA01 - Change of accounting reference date 06 June 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 06 February 2008
225 - Change of Accounting Reference Date 31 January 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.