Company NameDaniel Williams Ltd
Company StatusDissolved
Company Number07446955
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameNathan Williams Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Nathaniel Williams
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address10 Leatherbottle Green
Erith
Kent
DA18 4HP
Secretary NameMr Nathaniel Williams
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Leatherbottle Green
Erith
Kent
DA18 4HP

Location

Registered Address42 Cotesmore Gardens
Dagenham
Essex
RM8 2ET
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Shareholders

1 at £1Nathaniel Williams
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Company name changed nathan williams LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Company name changed nathan williams LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
2 February 2012Registered office address changed from 10 Leatherbottle Green Erith Kent DA18 4HP United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 10 Leatherbottle Green Erith Kent DA18 4HP United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 10 Leatherbottle Green Erith Kent DA18 4HP United Kingdom on 2 February 2012 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)