Company NameWaterloo Property Investments Limited
Company StatusDissolved
Company Number03755110
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameDurham Investments Fourteen Limited

Business Activity

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

Directors

Director NameFrancis Richard Cradock
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 09 April 2002)
RolePresident
Correspondence AddressOasis Blanco
Estepona
Malaga
29680
Director NameMr Paul Richard Cradock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Galante
Estepona
Malaga
29680
Secretary NameMr Paul Richard Cradock
NationalityBritish
StatusClosed
Appointed01 October 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Galante
Estepona
Malaga
29680
Director NameMr Charles Toby Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage Hungerford Park
Hungerford
Berks
RG17 0UU
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton Farm House
Netherton
Andover
Hampshire
SP11 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed11 May 1999(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 1999)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£88,511
Net Worth£60,646
Current Liabilities£4,903,217

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
19 February 2001Full accounts made up to 30 September 1999 (12 pages)
11 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 November 1999Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: 47 castle street reading berkshire RG1 7SR (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Company name changed durham investments fourteen limi ted\certificate issued on 28/10/99 (2 pages)
25 October 1999Ad 29/09/99--------- £ si 180000@1=180000 £ ic 2/180002 (2 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 1999Nc inc already adjusted 29/09/99 (2 pages)
7 October 1999Declaration of assistance for shares acquisition (9 pages)
7 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 August 1999Particulars of property mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (3 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (4 pages)
9 July 1999Registered office changed on 09/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 April 1999Incorporation (13 pages)