Company NameWatson Investigates Limited
Company StatusDissolved
Company Number05192786
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMartin Watson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 161
155 Minories
Aldgate
London
EC3N 1AD
Secretary NameJill Watson
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHurst Farm Bunglow
Woodchurch Road Shadoxhurst
Ashford
Kent
TN26 1LE
Director NameMr Barry Anthony Lall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 April 2014)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address8 Hardy Close
Willesborough
Ashford
Kent
TN24 0XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Minories
Aldgate
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Martin Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,420
Cash£4,978
Current Liabilities£24,274

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2016Total exemption full accounts made up to 31 August 2016 (5 pages)
18 November 2016Total exemption full accounts made up to 31 August 2016 (5 pages)
12 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
18 June 2015Registered office address changed from 92B London Road Dunton Green Sevenoaks Kent TN13 2UY to PO Box Suite 161 155 Minories Aldgate London EC3N 1AD on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 92B London Road Dunton Green Sevenoaks Kent TN13 2UY to PO Box Suite 161 155 Minories Aldgate London EC3N 1AD on 18 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
28 August 2014Director's details changed for Martin Watson on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Martin Watson on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Martin Watson on 1 January 2014 (2 pages)
21 April 2014Termination of appointment of Barry Lall as a director (1 page)
21 April 2014Termination of appointment of Barry Lall as a director (1 page)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 November 2013Registered office address changed from Hurst Farm Bungalow Woodchurch Road Shadoxhurst Ashford Kent TN26 1LE on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Hurst Farm Bungalow Woodchurch Road Shadoxhurst Ashford Kent TN26 1LE on 13 November 2013 (1 page)
13 November 2013Termination of appointment of Jill Watson as a secretary (1 page)
13 November 2013Appointment of Mr Barry Anthony Lall as a director (2 pages)
13 November 2013Termination of appointment of Jill Watson as a secretary (1 page)
13 November 2013Appointment of Mr Barry Anthony Lall as a director (2 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
9 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 September 2010Director's details changed for Martin Watson on 29 July 2010 (2 pages)
19 September 2010Director's details changed for Martin Watson on 29 July 2010 (2 pages)
19 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
19 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 September 2009Return made up to 29/07/09; full list of members (3 pages)
13 September 2009Return made up to 29/07/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 October 2008Return made up to 29/07/08; full list of members (6 pages)
15 October 2008Return made up to 29/07/08; full list of members (6 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 October 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/10/07
(6 pages)
22 October 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/10/07
(6 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 November 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 February 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
7 February 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
20 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Incorporation (17 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Incorporation (17 pages)