Company NameWaters Edge Management (UK) Company Limited
Company StatusDissolved
Company Number03563383
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Clapham Common
Westside
London
SW4 9AS
Secretary NameDJB Ventures Ltd (Corporation)
StatusClosed
Appointed01 May 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 29 August 2006)
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameBrent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Lavoni Street
Balmoral
Sydney
Nsw 2088
Foreign
Secretary NameJulian Howard Mercer
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameHeather Jane Allan
NationalityBritish
StatusResigned
Appointed24 February 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Secretary NameDougal John Bridger
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2006Director's particulars changed (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
10 May 2005Return made up to 13/05/05; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 30 October 2003 (2 pages)
24 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 May 2004New secretary appointed (2 pages)
26 September 2003Accounts for a dormant company made up to 30 October 2002 (2 pages)
24 September 2002Accounts for a dormant company made up to 30 October 2001 (1 page)
14 May 2002Return made up to 13/05/02; full list of members (7 pages)
16 July 2001Accounts for a dormant company made up to 30 October 2000 (2 pages)
16 May 2001Return made up to 13/05/01; full list of members (6 pages)
20 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 338 old york road london SW18 1SS (1 page)
15 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 May 1999Return made up to 13/05/99; full list of members (6 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
30 September 1998Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
18 May 1998Secretary resigned (1 page)
13 May 1998Incorporation (24 pages)