Company NameWatson Fleming Investments Limited
Company StatusDissolved
Company Number05127473
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Benjamin Lauder
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 The Gallop
South Croydon
Surrey
CR2 7LP
Secretary NameMichelle Ann Kilmurray
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleSecretary
Correspondence Address21 The Gallop
South Croydon
Surrey
CR2 7LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
27 January 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 13/05/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2005Registered office changed on 29/01/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
13 May 2004Incorporation (16 pages)