Company NameDuffell-Williams Ltd
Company StatusDissolved
Company Number06792255
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adrian Michael Duffell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Bloomsbury Street
London
WC1B 3QT
Director NameMr Brendan Robert Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Bloomsbury Street
London
WC1B 3QT

Location

Registered Address56 Bloomsbury Street
London
WC1B 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Adrian Michael Duffell
50.00%
Ordinary
1 at £1Brendan Robert Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,878
Cash£4,097
Current Liabilities£15,211

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Registered office address changed from 12 Wingfield Road London E17 9NP England on 23 January 2013 (1 page)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 March 2012Registered office address changed from 1 the Courtyard Windhill Bishops Stortford Hertfordshire CM23 2ND United Kingdom on 13 March 2012 (1 page)
16 January 2012Director's details changed for Mr Brendan Robert Williams on 15 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Adrian Michael Duffell on 15 January 2012 (2 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Director's details changed for Mr Adrian Michael Duffell on 15 January 2011 (2 pages)
11 February 2011Register inspection address has been changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE United Kingdom (1 page)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from C/O Adrian Duffell 1 the Courtyard Windhill Bishop's Stortford CM23 2ND United Kingdom on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Brendan Robert Williams on 15 January 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 December 2010Registered office address changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE United Kingdom on 9 December 2010 (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Mr Brendan Robert Williams on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Adrian Michael Duffell on 12 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from Flat C Amey Court Grosvenor Rise East London E17 9LB United Kingdom on 12 February 2010 (1 page)
15 January 2009Incorporation (20 pages)