Company NameWaterfence Limited
Company StatusDissolved
Company Number05069114
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Maria Antonia Civita
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBrazilian
StatusClosed
Appointed06 December 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 November 2020)
RoleEntrapreneur
Country of ResidenceBrazil
Correspondence Address45 King William Street
London
EC4R 9AN
Director NameMr Rene Werner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 June 2004)
RoleBusiness Consultant
Country of ResidenceBrazil
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Sloane Court East No 10
London
SW3 4TQ
Director NameTrevor James Kelham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2011)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSt Peters House Le Bordage
St Peter Port
Guernsey
Channel Isles
GY1 6AX
Director NameEmma Caroline Roberts
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressPO Box 472
St Julian’S Court St Julian’S Avenue
St Peter Port
Guernsey
Channel Isles
GY1 6AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 02 October 2012)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRothschild Trust New Zealand Limited (Corporation)
StatusResigned
Appointed11 November 2005(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 06 December 2016)
Correspondence AddressPO Box 137069
Parnell
Auckland
1001
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2020Termination of appointment of Broughton Secretaries Limited as a secretary on 18 February 2020 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (36 pages)
23 October 2018Resolutions
  • RES13 ‐ Transfer of shares 29/08/2018
(1 page)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (33 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (33 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 December 2016Appointment of Ms Maria Antonia Civita as a director on 6 December 2016 (2 pages)
9 December 2016Appointment of Ms Maria Antonia Civita as a director on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of Emma Caroline Roberts as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Emma Caroline Roberts as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Rothschild Trust New Zealand Limited as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Rothschild Trust New Zealand Limited as a director on 6 December 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
2 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
7 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
27 March 2015Register inspection address has been changed to C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page)
27 March 2015Register(s) moved to registered inspection location C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page)
27 March 2015Register inspection address has been changed to C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page)
27 March 2015Register(s) moved to registered inspection location C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 March 2013Director's details changed for Emma Caroline Roberts on 27 February 2013 (2 pages)
27 March 2013Director's details changed for Emma Caroline Roberts on 27 February 2013 (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 October 2012Registered office address changed from C/O Collyer Bristow 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page)
2 October 2012Registered office address changed from C/O Collyer Bristow 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Collyer Bristow 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page)
2 October 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
2 October 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
2 October 2012Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page)
13 April 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
19 April 2011Appointment of Emma Caroline Roberts as a director (3 pages)
19 April 2011Appointment of Emma Caroline Roberts as a director (3 pages)
7 April 2011Termination of appointment of Trevor Kelham as a director (2 pages)
7 April 2011Termination of appointment of Trevor Kelham as a director (2 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 September 2010Appointment of Trevor James Kelham as a director (2 pages)
17 September 2010Appointment of Trevor James Kelham as a director (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Rothschild Trust New Zealand Limited on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Rothschild Trust New Zealand Limited on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Rothschild Trust New Zealand Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 10/03/08; full list of members (6 pages)
4 June 2008Return made up to 10/03/08; full list of members (6 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 10/03/07; full list of members (6 pages)
3 May 2007Return made up to 10/03/07; full list of members (6 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 10/03/06; full list of members (6 pages)
5 April 2006Return made up to 10/03/06; full list of members (6 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
22 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 July 2004Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
10 March 2004Incorporation (17 pages)
10 March 2004Incorporation (17 pages)