Company NameEglobal HR Limited
Company StatusDissolved
Company Number03834655
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameWatersway Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Draxler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address5d Medallion Heights
45 Conduit Road
Hong Kong
Secretary NameRussell Newell
NationalityBritish
StatusClosed
Appointed13 October 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 26 February 2002)
RoleCreative Director
Correspondence AddressFlat 2
286 Queens Road
London
SE14 5JN
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Voluntary strike-off action has been suspended (1 page)
31 August 2001Application for striking-off (1 page)
17 January 2001Return made up to 01/09/00; full list of members (5 pages)
17 January 2001Memorandum and Articles of Association (12 pages)
13 December 2000Company name changed watersway LIMITED\certificate issued on 14/12/00 (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 58/60 berners street london W1P 4JS (1 page)
7 December 2000Location of register of members (1 page)
7 December 2000Director's particulars changed (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (3 pages)
8 June 2000New secretary appointed (2 pages)
1 September 1999Incorporation (17 pages)