Company NameWatergate Inns UK Limited
Company StatusDissolved
Company Number03716074
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameNadeem Siddiqui
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 12 August 2003)
RoleManaging Director
Correspondence Address38 Auckland Road
Ilford
Essex
IG1 4SE
Secretary NameNadeem Siddiqui
NationalityBritish
StatusClosed
Appointed28 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 12 August 2003)
RoleManaging Director
Correspondence Address38 Auckland Road
Ilford
Essex
IG1 4SE
Director NameMrs Ijeoma Uwaonyesinachiya Blunt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence Address5 Avon Road
Upminster
Essex
RM14 1QS
Director NameMr Patrick Michael Blunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleDevelopment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Avon Road
Upminster
Essex
RM14 1QS
Secretary NameMr Patrick Michael Blunt
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleDevelopment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Avon Road
Upminster
Essex
RM14 1QS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 10 Redbridge Enterprise
Centre Thompson Close
Ilford
Essex
IG1 1TY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£295
Cash£13,969
Current Liabilities£15,784

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 5 avon road upminster essex RM14 1QS (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
6 July 2000Registered office changed on 06/07/00 from: the white horse inn station road, minety malmesbury wiltshire SN16 9QY (1 page)
17 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
17 June 1999Registered office changed on 17/06/99 from: 16 allard close northampton NN3 5LY (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
26 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (13 pages)