Company NameKARL Williams Design Limited
Company StatusDissolved
Company Number07170758
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)
Previous NameKARL Williams Designs Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Karl Michael Williams
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemini House 136-140 Old Shoreham Road
Hove
East Sussex
BN3 7BD

Contact

Website360-home.co.uk

Location

Registered AddressDuff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Karl Williams
50.00%
Ordinary
50 at £1Sian Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£25,023
Current Liabilities£91,884

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2021Final Gazette dissolved following liquidation (1 page)
9 February 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
5 November 2020Liquidators' statement of receipts and payments to 24 August 2020 (16 pages)
2 November 2020Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2 November 2020 (2 pages)
27 August 2020Liquidators' statement of receipts and payments to 24 August 2019 (18 pages)
17 October 2018Liquidators' statement of receipts and payments to 24 August 2018 (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-25
(1 page)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-25
(1 page)
13 September 2017Statement of affairs (7 pages)
13 September 2017Statement of affairs (7 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Karl Williams on 26 February 2012 (2 pages)
6 March 2012Director's details changed for Karl Williams on 26 February 2012 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Karl Williams on 26 February 2011 (2 pages)
28 February 2011Director's details changed for Karl Williams on 26 February 2011 (2 pages)
7 April 2010Company name changed karl williams designs LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
7 April 2010Company name changed karl williams designs LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
9 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 February 2010Incorporation (35 pages)
26 February 2010Incorporation (35 pages)