Company NameWatermill Ventures Limited
Company StatusDissolved
Company Number03976270
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christoforos Panagis
Date of BirthApril 1982 (Born 42 years ago)
NationalityCypriot
StatusClosed
Appointed19 July 2013(13 years, 3 months after company formation)
Appointment Duration1 year (closed 05 August 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed12 April 2005(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 05 August 2014)
Correspondence AddressSuite 3.15 Fetter Lane
London
EC4A 1BR
Director NameAnne Kathleen Diva Brewster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySeychelles
StatusResigned
Appointed18 April 2008(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address307 Victoria House
Victoria
Mahe
Seychelles
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address20 Queen Frederica Street
El Greco House Office 104
Nicosia
Foreign
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address94 Dowdeswell Street
Nassau
New Providence
Foreign
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed10 January 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2005)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Director NamePriorswood Consultants Limited (Corporation)
StatusResigned
Appointed11 April 2005(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 April 2008)
Correspondence AddressSaffrey Square Suite 205
Bank Lane PO Box N-8188
Nassau
Bahamas

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Priorswood Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (4 pages)
11 April 2014Application to strike the company off the register (4 pages)
3 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 September 2013Termination of appointment of Anne Brewster as a director (1 page)
10 September 2013Appointment of Mr. Christoforos Panagis as a director (2 pages)
10 September 2013Appointment of Mr. Christoforos Panagis as a director (2 pages)
10 September 2013Termination of appointment of Anne Brewster as a director (1 page)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(4 pages)
24 April 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 10 March 2012 (2 pages)
24 April 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 10 March 2012 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 July 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 6 July 2011 (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 April 2010 (1 page)
26 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 April 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 April 2008Director appointed anne brewster (1 page)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Appointment terminated director priorswood consultants LIMITED (1 page)
29 April 2008Appointment terminated director priorswood consultants LIMITED (1 page)
29 April 2008Director appointed anne brewster (1 page)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 August 2007Return made up to 19/04/07; full list of members (2 pages)
10 August 2007Return made up to 19/04/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 186 hammersmith road london W6 7DJ (1 page)
21 April 2005Registered office changed on 21/04/05 from: 186 hammersmith road london W6 7DJ (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Return made up to 19/04/04; full list of members (6 pages)
1 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2004Return made up to 19/04/04; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
3 June 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
3 June 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
3 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Return made up to 19/04/02; full list of members (6 pages)
12 July 2002Return made up to 19/04/02; full list of members (6 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
25 March 2002Registered office changed on 25/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP (1 page)
25 March 2002Registered office changed on 25/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Return made up to 19/04/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2001Return made up to 19/04/01; full list of members (6 pages)
19 April 2000Incorporation (18 pages)
19 April 2000Incorporation (18 pages)