Company NameThe Watch List Limited
Company StatusDissolved
Company Number04188679
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameDominic Jasper Carr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleJeweller
Correspondence AddressTen Mile Cottage
High Road
Chigwell
Essex
IG7 5AS
Secretary NameLucy Elizabeth Anne Brown
NationalityBritish
StatusClosed
Appointed30 November 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 14 January 2003)
RoleCompany Director
Correspondence AddressTen Mile Cottage
High Road
Chigwell
Essex
IG7 5AS
Director NameSimon Freedman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleJeweller
Correspondence Address30 High Mount
Station Road
London
NW4 3SS
Secretary NamePhillip Harris
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleJeweller
Correspondence Address39 Manton Avenue
London
W7 2DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
24 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 28/03/02; full list of members (6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
28 March 2001Incorporation (20 pages)