Company NameWaterfall Joinery Limited
Company StatusDissolved
Company Number01457118
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Ormston Cox
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Park Avenue
Raynes Park
London
SW20 8BD
Secretary NameJT Nominees Limited (Corporation)
StatusClosed
Appointed01 February 2003(23 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 29 September 2015)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameAngela Cox
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address2 Redgrave Road
Putney
London
SW15 1PX
Secretary NameAngela Cox
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address2 Redgrave Road
Putney
London
SW15 1PX
Secretary NameChester Oak Management Ltd (Corporation)
StatusResigned
Appointed01 September 1999(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2003)
Correspondence Address162-164 Upper Richmond Road
London
SW15 2SL

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1David Ormston Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£576

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
1 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 17 May 2013 (1 page)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 March 2013Secretary's details changed for Jt Nominees Limited on 1 January 2013 (2 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 March 2013Secretary's details changed for Jt Nominees Limited on 1 January 2013 (2 pages)
18 March 2013Secretary's details changed for Jt Nominees Limited on 1 January 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Jt Nominees Limited on 31 January 2011 (2 pages)
28 February 2011Director's details changed for David Ormston Cox on 31 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Jt Nominees Limited on 31 January 2011 (2 pages)
28 February 2011Director's details changed for David Ormston Cox on 31 January 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 March 2010Director's details changed for David Ormston Cox on 8 February 2010 (2 pages)
8 March 2010Secretary's details changed for Jt Nominees Limited on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Jt Nominees Limited on 8 February 2010 (2 pages)
8 March 2010Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 (1 page)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 (1 page)
8 March 2010Director's details changed for David Ormston Cox on 8 February 2010 (2 pages)
8 March 2010Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 (1 page)
8 March 2010Director's details changed for David Ormston Cox on 8 February 2010 (2 pages)
8 March 2010Secretary's details changed for Jt Nominees Limited on 8 February 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 April 2009Director's change of particulars / david cox / 01/02/2008 (1 page)
1 April 2009Return made up to 31/01/09; full list of members (3 pages)
1 April 2009Return made up to 31/01/09; full list of members (3 pages)
1 April 2009Director's change of particulars / david cox / 01/02/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
10 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
21 March 1997Full accounts made up to 31 October 1996 (8 pages)
21 March 1997Full accounts made up to 31 October 1996 (8 pages)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Return made up to 31/01/96; no change of members (4 pages)
7 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 July 1995Full accounts made up to 31 October 1994 (8 pages)
18 July 1995Full accounts made up to 31 October 1994 (8 pages)