Company NameWaterhouse Architecture Limited
Company StatusDissolved
Company Number04650247
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDonald King
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleArchitect
Correspondence Address87 Harrow Drive
Hornchurch
Essex
RM11 1NT
Director NameMr Anthony Robert Leach
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Werneth Hall Road
Ilford
Essex
IG5 0DA
Secretary NameMr Anthony Robert Leach
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Werneth Hall Road
Ilford
Essex
IG5 0DA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£134
Cash£7,277
Current Liabilities£8,155

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
31 January 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
7 April 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
28 January 2003Incorporation (14 pages)