Company NameWatpot Limited
Company StatusDissolved
Company Number02244634
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameProfessional Pre-Selection Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Edward Goldsmith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(6 years, 5 months after company formation)
Appointment Duration11 years (closed 11 October 2005)
RoleAdvertising Executive
Correspondence AddressSouth Bourne Station Road
Chobham
Woking
Surrey
TU24 8AL
Secretary NameBharatinder Singh Khaneka
NationalityBritish
StatusClosed
Appointed01 October 1994(6 years, 5 months after company formation)
Appointment Duration11 years (closed 11 October 2005)
RoleCompany Director
Correspondence Address37 Upper Park Road
Hampstead
London
NW3 2UL
Director NameMrs Victoria Maria Athene Phillpot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 1996)
RoleRecruitment Consultant
Correspondence AddressCherry Tree House
33 Saracen Drive Balsall Common
Coventry
CV7 7UA
Director NameRonald James Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 1996)
RoleRecruitment Consultant
Correspondence Address5 Russell Close
Sittingbourne
Kent
ME10 1RT
Secretary NameRonald James Watson
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1994)
RoleCompany Director
Correspondence Address5 Russell Close
Sittingbourne
Kent
ME10 1RT
Director NameMr Christopher Mark Blackburn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressMagnolia House
Bakers Wood
Denham
Middlesex
UB9 4LQ

Location

Registered Address37 Upper Park Road
Hampstead
London
NW3 2UL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
23 September 2004Return made up to 09/08/04; full list of members (6 pages)
23 September 2004Return made up to 09/08/03; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2002Registered office changed on 14/08/02 from: 195 euston road london NW1 2BN (1 page)
13 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 June 2001Auditor's resignation (1 page)
3 April 2001Full accounts made up to 31 December 1999 (8 pages)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2000Full accounts made up to 31 December 1998 (8 pages)
24 November 1999Return made up to 09/08/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 September 1998Secretary's particulars changed (1 page)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
30 December 1996Company name changed professional pre-selection limit ed\certificate issued on 30/12/96 (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
20 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1996Director's particulars changed (1 page)
10 July 1996Director's particulars changed (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Return made up to 21/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)