Company NameChristopher Watson W0632 Ltd
Company StatusDissolved
Company Number04757039
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Christopher Watson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address149 Oakdene Road
Orpington
Kent
BR5 2AP
Director NameMrs Samantha Jayne Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address149 Oakdene Road
Orpington
Kent
BR5 2AP
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 May 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher Watson
50.00%
Ordinary
1 at £1Samantha Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£3,317

Accounts

Latest Accounts22 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (2 pages)
24 November 2015Application to strike the company off the register (2 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Total exemption small company accounts made up to 22 February 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 22 February 2015 (6 pages)
14 April 2015Previous accounting period shortened from 31 May 2015 to 22 February 2015 (1 page)
14 April 2015Previous accounting period shortened from 31 May 2015 to 22 February 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London on 22 May 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Secretary's details changed for Swift Secretarial Services Limited on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Samantha Jayne Watson on 5 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Christopher Watson on 5 May 2010 (2 pages)
2 June 2010Secretary's details changed for Swift Secretarial Services Limited on 5 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Christopher Watson on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Samantha Jayne Watson on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Christopher Watson on 5 May 2010 (2 pages)
2 June 2010Secretary's details changed for Swift Secretarial Services Limited on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Samantha Jayne Watson on 5 May 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Return made up to 08/05/05; full list of members (2 pages)
21 July 2005Return made up to 08/05/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
8 May 2003Incorporation (17 pages)
8 May 2003Incorporation (17 pages)