Company NameWaterwindow Limited
Company StatusDissolved
Company Number04121659
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Directors

Secretary NameShawn Colo
NationalityAmerican
StatusClosed
Appointed23 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 December 2002)
RoleAmerican
Correspondence Address38 Ifield Road
London
SW10 9AA
Director NameShawn Colo
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 2001(3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address38 Ifield Road
London
SW10 9AA
Director NameMichael Kennealy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 2001(3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address33 Smith Terrace
London
SW3 4DH
Director NamePeter John Aird
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newstead Way
Wimbledon
London
SW19 5HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Stratton House
1-5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
4 July 2002Registered office changed on 04/07/02 from: suite 3 sixth floor berkeley square house berkeley square london W1X 6JP (1 page)
26 April 2001Ad 09/03/01--------- £ si [email protected]=305449 £ ic 1/305450 (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 April 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Nc inc already adjusted 09/03/01 (1 page)
21 March 2001S-div 09/03/01 (1 page)
21 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 February 2001Secretary resigned (1 page)