Company NameWatermeadow Services Limited
Company StatusDissolved
Company Number03752946
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(4 days after company formation)
Appointment Duration9 years, 12 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMrs Jill Rose Rousso
NationalityBritish
StatusClosed
Appointed19 April 1999(4 days after company formation)
Appointment Duration9 years, 12 months (closed 14 April 2009)
RolePersonal Assistant
Correspondence Address45 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£35,245
Net Worth-£203,854
Cash£3,833
Current Liabilities£3,612

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2007Return made up to 15/04/07; no change of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006Return made up to 15/04/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 May 2005Return made up to 15/04/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 August 2004Return made up to 15/04/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 June 2001Return made up to 15/04/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Return made up to 15/04/00; full list of members (6 pages)
16 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (3 pages)
15 April 1999Incorporation (25 pages)