Company NameThe Waterfront Partnership Limited
Company StatusDissolved
Company Number02615688
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameNicholas Hugh Finney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nicosia Road
London
SW18 3RN
Director NameMargaret Donlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address8 Nicosia Road
London
SW18 3RN
Secretary NameMargaret Donlon
NationalityBritish
StatusClosed
Appointed26 September 1996(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address8 Nicosia Road
London
SW18 3RN
Director NameMr Andrew Richard Walters
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleFarmer & Business
Country of ResidenceUnited Kingdom
Correspondence AddressWell House Farm
Well
Hook
Hampshire
RG29 1TL
Secretary NameIain Campbell Dale
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Norfolk Road
Tunbridge Wells
Kent
TN1 1TD
Director NameIain Campbell Dale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1996)
RoleManagement Consultant
Correspondence Address17 Norfolk Road
Tunbridge Wells
Kent
TN1 1TD
Secretary NameMrs Wendy Margaret Helena Bond
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleOffice Manager
Correspondence Address136 Abbey Road
London
NW6 4SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st And 2nd Floors
130-132 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
19 June 2008Return made up to 30/05/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
13 June 2007Return made up to 30/05/07; full list of members (5 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
15 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 December 2005Return made up to 30/05/05; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 September 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2004Return made up to 30/05/04; full list of members (5 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 9 grosvenor gardens london SW1W 0BH (1 page)
21 July 2000Return made up to 30/05/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
10 February 1999Director's particulars changed (1 page)
30 June 1998Return made up to 30/05/98; no change of members (4 pages)
15 May 1998Director resigned (1 page)
12 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
13 December 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
18 November 1996New secretary appointed;new director appointed (2 pages)
30 August 1996Secretary resigned;director resigned (1 page)
23 July 1996Return made up to 30/05/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: churchill house 136 buckingham palace road london SW1W 9SA (1 page)
14 June 1995Return made up to 30/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1993Return made up to 30/05/93; full list of members (6 pages)
18 June 1992Return made up to 30/05/92; full list of members
  • 363(287) ‐ Registered office changed on 18/06/92
(6 pages)
17 June 1992Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)