MATTHEW WILLIAMSON LIFESTYLE LIMITED

MATTHEW WILLIAMSON LIFESTYLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATTHEW WILLIAMSON LIFESTYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04510576
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATTHEW WILLIAMSON LIFESTYLE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MATTHEW WILLIAMSON LIFESTYLE LIMITED located?

    Registered Office Address
    89 Spa Road
    SE16 3SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MATTHEW WILLIAMSON LIFESTYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEW WILLIAMSON SPA LIMITEDAug 14, 2002Aug 14, 2002

    What are the latest accounts for MATTHEW WILLIAMSON LIFESTYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MATTHEW WILLIAMSON LIFESTYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Registered office address changed from 11 Raven Wharf Lafone Street London England SE1 2LR England to 89 Spa Road London SE16 3SG on Dec 06, 2018

    1 pagesAD01

    Change of details for Matthew Williamson Holdings Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Director's details changed for Matthew David Williamson on Jul 01, 2017

    2 pagesCH01

    Change of details for Matthew Williamson Holdings Limited as a person with significant control on Feb 08, 2018

    2 pagesPSC05

    Registered office address changed from Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ to 11 Raven Wharf Lafone Street London England SE1 2LR on Feb 08, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Director's details changed for Joseph Stefan Velosa on Jul 01, 2016

    2 pagesCH01

    Director's details changed for Joseph Stefan Velosa on Jul 01, 2016

    2 pagesCH01

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on Aug 06, 2015

    1 pagesAD01

    Termination of appointment of Enterprise Administration Limited as a secretary on Dec 02, 2014

    1 pagesTM02

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 46 Hertford Street London W1J 7DP* on Jun 06, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of MATTHEW WILLIAMSON LIFESTYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VELOSA, Joseph Stefan
    Spa Road
    SE16 3SG London
    89
    United Kingdom
    Director
    Spa Road
    SE16 3SG London
    89
    United Kingdom
    EnglandBritish85038320003
    WILLIAMSON, Matthew David
    Spa Road
    SE16 3SG London
    89
    United Kingdom
    Director
    Spa Road
    SE16 3SG London
    89
    United Kingdom
    United KingdomBritish68934240003
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    ENTERPRISE ADMINISTRATION LIMITED
    176 Upper Richmond Road
    SW15 2SH London
    Apsley House
    United Kingdom
    Secretary
    176 Upper Richmond Road
    SW15 2SH London
    Apsley House
    United Kingdom
    62678510001
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Director
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018410001

    Who are the persons with significant control of MATTHEW WILLIAMSON LIFESTYLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spa Road
    SE16 3SG London
    89
    United Kingdom
    Apr 06, 2016
    Spa Road
    SE16 3SG London
    89
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4835515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0