Company NameWilliams & Boland Ltd
Company StatusDissolved
Company Number09113834
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ram Sundar Rayamajhi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNepalese
StatusClosed
Appointed01 November 2014(4 months after company formation)
Appointment Duration4 years, 9 months (closed 13 August 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address78 Cooks Spinney
Harlow
CM20 3BL
Director NameMrs Sonita K C
Date of BirthApril 1985 (Born 39 years ago)
NationalityNepalese
StatusClosed
Appointed31 October 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address78 Cooks Spinney
Harlow
CM20 3BL
Director NameZulfiqar Ali
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed03 July 2014(same day as company formation)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address66 Chadwell Heath Lane
Romford
RM6 4NP
Secretary NameZulfiqar Ali
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address66 Chadwell Heath Lane
Romford
RM6 4NP

Location

Registered Address78 Cooks Spinney
Harlow
CM20 3BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1000 at £1Ram Sundar Rayamajhi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 6 Ordnance Close Feltham TW13 7AU England to 78 Cooks Spinney Harlow CM20 3BL on 16 April 2018 (1 page)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 January 2017Appointment of Mrs Sonita K C as a director on 31 October 2015 (2 pages)
3 January 2017Appointment of Mrs Sonita K C as a director on 31 October 2015 (2 pages)
6 December 2016Registered office address changed from 30 Avonwick Road Hounslow TW3 4DY to 6 Ordnance Close Feltham TW13 7AU on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 30 Avonwick Road Hounslow TW3 4DY to 6 Ordnance Close Feltham TW13 7AU on 6 December 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 250,000
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 250,000
(3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
1 December 2015Termination of appointment of Zulfiqar Ali as a secretary on 31 October 2014 (1 page)
1 December 2015Termination of appointment of Zulfiqar Ali as a director on 31 October 2014 (1 page)
1 December 2015Termination of appointment of Zulfiqar Ali as a director on 31 October 2014 (1 page)
1 December 2015Termination of appointment of Zulfiqar Ali as a secretary on 31 October 2014 (1 page)
1 December 2015Appointment of Mr Ram Sundar Rayamajhi as a director on 1 November 2014 (2 pages)
1 December 2015Appointment of Mr Ram Sundar Rayamajhi as a director on 1 November 2014 (2 pages)
1 December 2015Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England to 30 Avonwick Road Hounslow TW3 4DY on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England to 30 Avonwick Road Hounslow TW3 4DY on 1 December 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1,000
(37 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1,000
(37 pages)