Company NameWatrec Company Limited
Company StatusDissolved
Company Number05564336
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMulinda Welcome Mwanje
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 16 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMrs Paula Lee Mercer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1Mulinda Welcome Mwanje
100.00%
Ordinary

Financials

Year2014
Net Worth-£376,999
Cash£57
Current Liabilities£234,314

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (4 pages)
20 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
20 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
4 August 2017Director's details changed for Mulinda Welcome Mwanje on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mulinda Welcome Mwanje on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mulinda Welcome Mwanje on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mulinda Welcome Mwanje on 4 August 2017 (2 pages)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
3 March 2014Director's details changed for Mulinda Welcome Mwanje on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mulinda Welcome Mwanje on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mulinda Welcome Mwanje on 3 March 2014 (2 pages)
2 January 2014Termination of appointment of Paula Mercer as a director (1 page)
2 January 2014Appointment of Mulinda Welcome Mwanje as a director (2 pages)
2 January 2014Termination of appointment of Paula Mercer as a director (1 page)
2 January 2014Appointment of Mulinda Welcome Mwanje as a director (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2009Director's details changed for Paula Lee Mercer on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paula Lee Mercer on 15 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 14/09/08; full list of members (3 pages)
19 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 September 2006Return made up to 14/09/06; full list of members (2 pages)
20 September 2006Return made up to 14/09/06; full list of members (2 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
14 September 2005Incorporation (13 pages)
14 September 2005Incorporation (13 pages)