Company NameWaterthorne Limited
Company StatusDissolved
Company Number02670300
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameTrumpwise Limited (Corporation)
StatusClosed
Appointed11 December 1991(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed22 March 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 30 July 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameMiss Sally-Ann Gabrielle Parker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1991
Appointment Duration3 months, 3 weeks (resigned 01 April 1992)
RoleBusiness Woman
Correspondence AddressFourth Floor 50 Hans Crescent
London
SW1X 0NB
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed09 December 1991
Appointment Duration3 years, 3 months (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,353
Cash£2
Current Liabilities£1,050

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
1 February 2001Return made up to 11/12/00; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london. SW1X 0NB (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 11/12/99; full list of members (10 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1999Return made up to 11/12/98; no change of members (7 pages)
13 January 1998Return made up to 11/12/97; full list of members (13 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 January 1997Return made up to 11/12/96; full list of members (10 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1996Return made up to 11/12/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)