Company NameBell & Bandack UK Limited
Company StatusDissolved
Company Number03503172
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameWatermode Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis Allan Bandack
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 47
Route De La Conversion 271
La Conversion 1093
Foreign
Switzerland
Secretary NameBuckingham Company Services Limited (Corporation)
StatusClosed
Appointed29 October 1999(1 year, 8 months after company formation)
Appointment Duration5 years (closed 09 November 2004)
Correspondence AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Director NameFrancis John Mullan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Mortimer Road
Ealing
London
W13 8NG
Secretary NameFrancis John Mullan
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Mortimer Road
Ealing
London
W13 8NG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 03/02/03; full list of members (5 pages)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (6 pages)
26 February 2002Return made up to 03/02/02; full list of members (5 pages)
30 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
31 May 2001Return made up to 03/02/01; full list of members (5 pages)
8 January 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Return made up to 03/02/00; full list of members (6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 March 1999Return made up to 03/02/99; full list of members (6 pages)
30 September 1998Ad 03/09/98--------- £ si 39@1=39 £ ic 2/41 (2 pages)
30 September 1998Ad 03/09/98--------- £ si 59@1=59 £ ic 41/100 (2 pages)
18 September 1998Company name changed watermode LIMITED\certificate issued on 21/09/98 (2 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 September 1998Registered office changed on 04/09/98 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
3 February 1998Incorporation (16 pages)