Company NameFirmwatch Limited
Company StatusDissolved
Company Number02585242
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Janet Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 week, 1 day after company formation)
Appointment Duration25 years, 10 months (closed 03 January 2017)
RoleMarketing & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rumwood Court Sutton Road
Langley
Maidstone
Kent
ME17 3NN
Director NameMr Neil Howard Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 week, 1 day after company formation)
Appointment Duration25 years, 10 months (closed 03 January 2017)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rumwood Court Sutton Road
Langley
Maidstone
Kent
ME17 3NN
Secretary NameMrs Janet Williams
NationalityBritish
StatusClosed
Appointed05 March 1991(1 week, 1 day after company formation)
Appointment Duration25 years, 10 months (closed 03 January 2017)
RoleMarketing & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rumwood Court Sutton Road
Langley
Maidstone
Kent
ME17 3NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mr N.h. Williams
51.00%
Ordinary
49 at £1Mrs J. Williams
49.00%
Ordinary

Financials

Year2014
Net Worth£302
Cash£4
Current Liabilities£33,237

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
20 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 20 April 2016 (1 page)
20 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 20 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 April 2015Director's details changed for Mr Neil Howard Williams on 23 May 2013 (2 pages)
15 April 2015Director's details changed for Mrs Janet Williams on 23 May 2013 (2 pages)
15 April 2015Director's details changed for Mrs Janet Williams on 23 May 2013 (2 pages)
15 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Director's details changed for Mr Neil Howard Williams on 23 May 2013 (2 pages)
15 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Secretary's details changed for Mrs Janet Williams on 23 May 2013 (1 page)
15 April 2015Secretary's details changed for Mrs Janet Williams on 23 May 2013 (1 page)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Neil Howard Williams on 25 February 2010 (2 pages)
25 May 2010Director's details changed for Janet Williams on 25 February 2010 (2 pages)
25 May 2010Director's details changed for Neil Howard Williams on 25 February 2010 (2 pages)
25 May 2010Director's details changed for Janet Williams on 25 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 May 2008Return made up to 25/02/08; full list of members (4 pages)
27 May 2008Return made up to 25/02/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 June 2007Return made up to 25/02/07; full list of members (7 pages)
26 June 2007Return made up to 25/02/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 January 2007Registered office changed on 18/01/07 from: 1 marylebone high street london W1M 3PA (1 page)
18 January 2007Registered office changed on 18/01/07 from: 1 marylebone high street london W1M 3PA (1 page)
15 March 2006Return made up to 25/02/06; full list of members (7 pages)
15 March 2006Return made up to 25/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 March 2005Return made up to 25/02/05; full list of members (7 pages)
2 March 2005Return made up to 25/02/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 March 2004Return made up to 25/02/04; full list of members (7 pages)
12 March 2004Return made up to 25/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 March 2002Return made up to 25/02/02; full list of members (6 pages)
11 March 2002Return made up to 25/02/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 March 2000Return made up to 25/02/00; full list of members (6 pages)
24 March 2000Return made up to 25/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 November 1999Return made up to 25/02/99; full list of members (6 pages)
19 November 1999Return made up to 25/02/98; full list of members (6 pages)
19 November 1999Return made up to 25/02/99; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
28 October 1999Registered office changed on 28/10/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
7 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
21 January 1998Full accounts made up to 28 February 1997 (12 pages)
21 January 1998Full accounts made up to 28 February 1997 (12 pages)
8 April 1997Return made up to 25/02/97; no change of members (4 pages)
8 April 1997Return made up to 25/02/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (12 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (12 pages)
8 May 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
14 March 1995Return made up to 25/02/95; full list of members (6 pages)
14 March 1995Return made up to 25/02/95; full list of members (6 pages)