Company NameWatchriver Limited
Company StatusDissolved
Company Number04694143
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date5 December 2006 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed17 October 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Highcroft Gardens
London
NW11 0LY
Secretary NameMrs Elizabeth Van Messel
NationalityBritish
StatusResigned
Appointed28 March 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highcroft Gardens
London
NW11 0LY
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2004(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed;new director appointed (7 pages)
22 June 2006New director appointed (6 pages)
21 June 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 25 highcroft gardens london NW11 0LY (1 page)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Return made up to 12/03/05; full list of members (2 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
10 February 2004New director appointed (2 pages)
24 May 2003Particulars of mortgage/charge (6 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
31 March 2003New director appointed (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 March 2003Director resigned (1 page)