23 Southwick Street
London
W2 2QF
Director Name | Mr Pankaj Agarwala |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Bulwer Road Leytonstone London E11 1DE |
Secretary Name | Jide Lemom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keel Close Barking Essex IG11 0XR |
Director Name | Antonio Jose Lopes Pimenta |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2008) |
Role | Manager |
Correspondence Address | 170 Purves Road Kensal Rise London NW10 5TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 50 Beauchamp Place Knights Bridge London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Waterlow Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£612,377 |
Cash | £2,118 |
Current Liabilities | £18,704 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
27 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
11 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Termination of appointment of Jide Lemom as a secretary (1 page) |
12 October 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Antonio De Jesus Octavio Xavier Belo on 21 January 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 May 2008 | Appointment terminated director antonio pimenta (1 page) |
20 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
21 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2003 | Return made up to 23/01/03; full list of members
|
17 March 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: c/o simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page) |
31 July 2002 | New director appointed (2 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2002 | Incorporation (18 pages) |