Company NameWatchtower Promotions Limited
Company StatusDissolved
Company Number03848670
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameKentbay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMarc Gershon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleFinancier
Correspondence Address31 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Director NameMichael Philip Gershon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleFinancier
Correspondence Address4 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameValerie Gershon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleSecretary
Correspondence Address4 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameSue Newton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleOffice Manager
Correspondence Address35 Fielders Way
Shenley
Radlett
Hertfordshire
WD7 9EY
Secretary NameMichael Philip Gershon
NationalityBritish
StatusClosed
Appointed12 October 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleFinancier
Correspondence Address4 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressLubbock Fine
Russell Bedford House City Forum
250 City Road London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Application for striking-off (2 pages)
7 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
1 December 1999Ad 17/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 60 tabernacle street london EC2A 4NB (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed;new director appointed (3 pages)
24 November 1999Memorandum and Articles of Association (9 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
19 October 1999Company name changed kentbay LIMITED\certificate issued on 20/10/99 (2 pages)
27 September 1999Incorporation (15 pages)