Company NameWatkiss Limited
Company StatusDissolved
Company Number03774259
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)
Dissolution Date21 November 2006 (17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robin John Ketteridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPlace
Sanswalk
London
EC1R 0LU
Secretary NameMr Anthony Paul Smith
NationalityEnglish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPlace
Sanswalk
London
EC1R 0LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 53 Kingsway Place
Sanswalk
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£456,074
Net Worth-£528,628
Cash£90,939
Current Liabilities£83,624

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
28 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
10 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Registered office changed on 04/05/05 from: 19 bulstrode street london W1U 2JN (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 19/05/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 April 2004Ad 11/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Full accounts made up to 30 June 2002 (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 April 2002Registered office changed on 18/04/02 from: 4 wimpole street london W1M 7AB (1 page)
13 June 2001Return made up to 19/05/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 June 2000 (7 pages)
29 November 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
19 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 19 bulstrode street london W1M 5FQ (1 page)
7 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: suite 22776 72 new bond street london W1Y 9DD (1 page)
3 June 1999Secretary resigned (1 page)
19 May 1999Incorporation (16 pages)