Watergate
West Marden
West Sussex
PO18 9EQ
Secretary Name | Joanne Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ostlers Cottage Watergate West Marden West Sussex PO18 9EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at 1 | Adma Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£491 |
Current Liabilities | £36,390 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (16 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 20 March 2014 (16 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (16 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 20 March 2013 (17 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (17 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (17 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 20 March 2012 (12 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (12 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (12 pages) |
28 March 2011 | Statement of affairs with form 4.19 (6 pages) |
28 March 2011 | Registered office address changed from Unit 6B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Unit 6B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 March 2011 (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of affairs with form 4.19 (6 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for Adam Howard on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Adam Howard on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Adam Howard on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Return made up to 10/02/09; full list of members (3 pages) |
4 June 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 August 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 August 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from unit B5, the wren centre west bourne road emsworth PO10 7SU (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit B5, the wren centre west bourne road emsworth PO10 7SU (1 page) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 May 2007 | Return made up to 10/02/07; no change of members (6 pages) |
11 May 2007 | Return made up to 10/02/07; no change of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (20 pages) |
10 February 2005 | Incorporation (20 pages) |