Company NameWaterworld (Germany) Limited
Company StatusDissolved
Company Number02061971
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 7 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameRare Violins Collector's Limited

Business Activity

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

Directors

Director NamePaul Erwin Sproll
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed25 March 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressThesenacher 43
Zumikon Ch-8126
Switzerland
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1995)
RolePensioner
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed07 June 1997(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2003)
RoleRetired Banker
Correspondence AddressUntersbergstrasse 76
Muenchen
Bavaria D 81539
81539
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed25 March 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 September 2003)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA

Location

Registered Address31 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2003Registered office changed on 21/11/03 from: c/o charles laffitte & company LIMITED chesham house suite 500 150 regent street london W1B 5SJ (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
17 June 2003Return made up to 25/05/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2001Ad 18/12/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
31 December 2001Ad 23/11/01--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
27 December 2001Ad 15/11/01--------- £ si 1000@1=1000 £ ic 6000/7000 (2 pages)
6 June 2001Return made up to 25/05/01; full list of members (6 pages)
17 May 2001Memorandum and Articles of Association (4 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Registered office changed on 14/05/01 from: c/o charles laffitte & company LIMITED chesham house suite 500 150 regent street london W1R 5FA (1 page)
27 April 2001Company name changed rare violins collector's LIMITED\certificate issued on 27/04/01 (2 pages)
5 March 2001Director resigned (1 page)
1 March 2001Director's particulars changed (1 page)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 December 2000Registered office changed on 07/12/00 from: c/o charles laffitte & suite 500,chesham house 150,regent street london,W1R 5FA (1 page)
17 October 2000Company name changed charles laffitte (scandinavia) l imited\certificate issued on 18/10/00 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 1999Return made up to 25/05/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Return made up to 25/05/98; no change of members (4 pages)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 June 1997Return made up to 25/05/97; no change of members (4 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997New director appointed (2 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 June 1996Return made up to 25/05/96; full list of members (6 pages)
20 June 1995Return made up to 25/05/95; no change of members (4 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)