Company NameA Watery Grave Limited
Company StatusDissolved
Company Number04665164
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameIndependent Director Search Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Secretary NamePeter Michael Brown
StatusClosed
Appointed06 March 2012(9 years after company formation)
Appointment Duration4 years, 3 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameMrs Janet Hilary Cummins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Windermere Avenue
London
NW6 6LN
Secretary NameMrs Janet Hilary Cummins
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Windermere Avenue
London
NW6 6LN
Director NameMr Ian Robert Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCowesfield House
Cowesfield
Salisbury
SP5 2QY
Secretary NameMr Ian Robert Davies
NationalityBritish
StatusResigned
Appointed02 July 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesfield House
Cowesfield
Salisbury
SP5 2QY
Secretary NameMr Peter Michael Brown
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameMr Richard Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCrescent Wood Cottage
6 Crescent Wood Road
London
SE26 6RU
Secretary NameAnthony Robert Rayne
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIona Wanda
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Secretary NameMrs Mary Nana Woodhouse
StatusResigned
Appointed31 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2012)
RoleCompany Director
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Synergy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
29 February 2016Termination of appointment of Richard Evans as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Richard Evans as a director on 26 February 2016 (1 page)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 April 2015Company name changed independent director search LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
13 April 2015Company name changed independent director search LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Appointment of Peter Michael Brown as a secretary (1 page)
9 March 2012Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Mary Woodhouse as a secretary (1 page)
9 March 2012Termination of appointment of Mary Woodhouse as a secretary (1 page)
9 March 2012Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Peter Michael Brown as a secretary (1 page)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (11 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (11 pages)
14 April 2010Termination of appointment of Anthony Rayne as a secretary (1 page)
14 April 2010Termination of appointment of Anthony Rayne as a secretary (1 page)
14 April 2010Appointment of Mrs Mary Nana Woodhouse as a secretary (1 page)
14 April 2010Appointment of Mrs Mary Nana Woodhouse as a secretary (1 page)
30 March 2010Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 30 March 2010 (1 page)
30 March 2010Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 30 March 2010 (1 page)
16 February 2010Director's details changed for Peter Michael Brown on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Richard Evans on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Peter Michael Brown on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Richard Evans on 16 February 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Registered office changed on 02/05/07 from: cowesfield house romsey road cowesfield salisbury SP5 2QY (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: cowesfield house romsey road cowesfield salisbury SP5 2QY (1 page)
2 May 2007Secretary resigned (1 page)
8 March 2007Return made up to 13/02/07; full list of members (3 pages)
8 March 2007Return made up to 13/02/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 13/02/06; full list of members (3 pages)
6 April 2006Return made up to 13/02/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Registered office changed on 16/03/05 from: 10 the bramleys whiteparish salisbury wiltshire SP5 2TA (1 page)
16 March 2005Registered office changed on 16/03/05 from: 10 the bramleys whiteparish salisbury wiltshire SP5 2TA (1 page)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004Registered office changed on 24/08/04 from: northwood grange norwood lane iver buckinghamshire SL0 0EW (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: northwood grange norwood lane iver buckinghamshire SL0 0EW (1 page)
24 August 2004New secretary appointed (2 pages)
30 March 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
30 March 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
28 November 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (2 pages)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)