Company NameWatchwell Limited
DirectorsJohn Robert Noble and Charles Kao
Company StatusDissolved
Company Number02837570
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Robert Noble
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleManager
Correspondence Address53 Crescent Way
Finchley
London
N12
Secretary NameJohn Robert Noble
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleC/Sec
Correspondence Address53 Crescent Way
Finchley
London
N12
Director NameCharles Kao
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address79 Mandeville Road
Southgate
London
N14 7NJ
Director NameMr Allan Kao
Date of BirthNovember 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed05 April 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1995)
RoleManager
Correspondence Address44 Brunswick Crescent
London
N11
Director NameMr Charles Kao
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1995)
RoleManager
Country of ResidenceUnited Kingdome
Correspondence Address79 Mandeville Road
London
N14 7NJ
Director NameChristopher Charles Kao
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address71 Brunswick Crescent
New Southgate
London
N11 1EE
Director NameLianne Kao
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address44 Brunswick Crescent
New Southgate
London
N11 1EB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameCamplace Limited (Corporation)
StatusResigned
Appointed02 September 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 1994)
Correspondence AddressAccounts House 16 Dalling Road
Hammersmith
London
W6 0JB
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1995(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 March 1996)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered Address35 Grafton Way
London
W1P 5LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 October 1998Dissolved (1 page)
22 July 1998Completion of winding up (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page)
8 October 1996Particulars of mortgage/charge (7 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Director's particulars changed (1 page)
23 April 1996Secretary resigned;new secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Accounts for a small company made up to 31 July 1994 (6 pages)
5 September 1995Return made up to 20/07/95; no change of members (6 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)