About

Registered Number: 04637967
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 4 Wherwell Drive, Fleet, Hampshire, GU51 1AP

 

Founded in 2003, Williams Hospitality Ltd are based in Hampshire, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Williams, Gareth David, Williams, Joanna Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gareth David 15 January 2003 - 1
WILLIAMS, Joanna Victoria 02 January 2008 01 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
PSC07 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 October 2008
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 03 November 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
363s - Annual Return 20 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 15 November 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 10 February 2004
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.