Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
King William Street House (No.1) Limited
King William Street House (No.1) Limited is a dissolved company incorporated on 1 August 2000 with the registered office located in Manchester, Greater Manchester. King William Street House (No.1) Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 October 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04044686
Private limited company
Age
25 years
Incorporated
1 August 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about King William Street House (No.1) Limited
Contact
Update Details
Address
C/O Delotte Llp Po Box 500
2 Hardman Street
Manchester
M60 2AT
Same address for the past
12 years
Companies in M60 2AT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Cheryl Frances Moharm
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1958
Clive Edward Bush
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1959
Eddie Zakay
Director • British • Lives in Monaco • Born in Jul 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Topland Group Plc
Eddie Zakay is a mutual person.
Active
Topland Finance Limited
Eddie Zakay is a mutual person.
Active
Berkley Estates London Limited
Eddie Zakay is a mutual person.
Active
Topland Assets Limited
Eddie Zakay is a mutual person.
Active
Topland Riversway Limited
Eddie Zakay is a mutual person.
Active
Topland Medway Limited
Eddie Zakay is a mutual person.
Active
Topland USK Limited
Eddie Zakay is a mutual person.
Active
Topland South Limited
Eddie Zakay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 22 Oct 2014
Moved to Dissolution
11 Years Ago on 22 Jul 2014
Registered Address Changed
12 Years Ago on 5 Aug 2013
Administrator Appointed
12 Years Ago on 2 Aug 2013
Mrs Cheryl Frances Moharm Details Changed
12 Years Ago on 7 Jan 2013
Dormant Accounts Submitted
13 Years Ago on 15 Oct 2012
Registered Address Changed
13 Years Ago on 29 Aug 2012
Confirmation Submitted
13 Years Ago on 29 Aug 2012
Mr Eddie Zakay Details Changed
13 Years Ago on 3 Apr 2012
Dormant Accounts Submitted
14 Years Ago on 10 Oct 2011
Get Alerts
Get Credit Report
Discover King William Street House (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Oct 2014
Administrator's progress report to 9 July 2014
Submitted on 22 Jul 2014
Notice of move from Administration to Dissolution on 11 July 2014
Submitted on 22 Jul 2014
Administrator's progress report to 25 January 2014
Submitted on 24 Feb 2014
Notice of deemed approval of proposals
Submitted on 25 Sep 2013
Statement of administrator's proposal
Submitted on 11 Sep 2013
Statement of affairs with form 2.14B/2.15B
Submitted on 9 Sep 2013
Registered office address changed from 55 Baker Street London W1U 7EU on 5 August 2013
Submitted on 5 Aug 2013
Appointment of an administrator
Submitted on 2 Aug 2013
Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013
Submitted on 16 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs