Company NameWater For Fish Limited
Company StatusDissolved
Company Number01838513
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameCamperdown 101 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 07 October 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 07 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 07 October 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 March 2001)
RoleInsurance Broker
Correspondence AddressNightingale Farmhouse
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleChartered Secretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
24 October 2007Company name changed camperdown 101 LIMITED\certificate issued on 24/10/07 (2 pages)
25 September 2007Return made up to 16/08/07; full list of members (6 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Director resigned (1 page)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
5 September 2003Full accounts made up to 31 December 2001 (8 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 March 2001New director appointed (8 pages)
27 March 2001New director appointed (8 pages)
23 March 2001New director appointed (9 pages)
23 March 2001Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Return made up to 16/08/99; no change of members (6 pages)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
22 July 1999Secretary's particulars changed (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
27 August 1998Return made up to 16/08/98; full list of members (8 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london, E1 8ED (1 page)
8 July 1997Secretary resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1996Return made up to 16/08/96; full list of members (9 pages)
15 May 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1995Return made up to 16/08/95; full list of members (12 pages)
11 August 1995Company name changed leslie & godwin financial servic es (holdings) LIMITED\certificate issued on 14/08/95 (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1994Full accounts made up to 31 December 1993 (7 pages)
14 June 1993Full accounts made up to 31 December 1992 (13 pages)
14 October 1992Full accounts made up to 31 December 1991 (7 pages)
31 May 1992Full accounts made up to 31 December 1990 (8 pages)
14 January 1992Full accounts made up to 31 December 1989 (12 pages)
6 November 1989Director resigned;new director appointed (4 pages)
15 September 1989Full group accounts made up to 31 December 1988 (15 pages)
23 August 1988Full group accounts made up to 31 December 1987 (15 pages)
6 November 1987Full group accounts made up to 31 December 1986 (15 pages)
12 March 1987New director appointed (2 pages)
4 October 1986New director appointed (2 pages)
18 September 1986Group of companies' accounts made up to 31 December 1985 (12 pages)
16 September 1986Director resigned;new director appointed (2 pages)