Company NameStill Waters Visual Communications Ltd
DirectorThomas Waters
Company StatusDissolved
Company Number02897812
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Previous NameTambeck Graphics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Waters
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Margaret Way
Redbridge
Ilford
Essex
IG4 5DE
Secretary NameMr James Waters
NationalityBritish
StatusCurrent
Appointed16 May 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressHexham House
21 Northgate
Bury St Edmunds
Suffolk
IP33 1HP
Secretary NameMrs Sheila Maureen Cort
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressRocklands 6 Claymore Drive
Ickleford
Hitchin
Hertfordshire
SG5 3UB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£3,290
Current Liabilities£74,858

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2005Dissolved (1 page)
17 March 2005Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
16 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Statement of affairs (10 pages)
3 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 December 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Registered office changed on 19/11/02 from: 65 morden hill london SE13 7NP (1 page)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
12 December 2000Return made up to 14/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 14/02/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 July 1997Company name changed tambeck graphics LIMITED\certificate issued on 01/08/97 (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 2 waldeck road luton bedfordshire LU1 1HG (1 page)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(4 pages)
1 May 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 14/02/95; full list of members (8 pages)
19 May 1995Ad 16/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 April 1995Memorandum and Articles of Association (22 pages)