Company NameWaterlily Nursery Ltd
Company StatusDissolved
Company Number05825326
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameWater Lilly Nursery Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashish Jain
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed31 March 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Breamore Road
Ilford
Essex
IG3 9LZ
Director NameMrs Kuldip Kaur Atkar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Forest Road
Ilford
Essex
IG6 3SL
Secretary NameHarnoop Singh Atkar
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameMr Rashpal Singh Nandhray
NationalityBritish
StatusResigned
Appointed18 September 2006(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Road
Ilford
Essex
IG3 8LQ
Director NameMr Sewa Singh Atkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Forest Road
Ilford
Essex
IG6 3SL

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Kuldip Kaur Atkar
80.00%
Ordinary
20 at £1Harnoop Singh Atkar
20.00%
Ordinary

Financials

Year2014
Net Worth-£108,822
Current Liabilities£108,822

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
11 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(3 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(3 pages)
18 April 2013Termination of appointment of Sewa Atkar as a director (1 page)
18 April 2013Appointment of Mr. Ashish Jain as a director (2 pages)
18 April 2013Appointment of Mr. Ashish Jain as a director (2 pages)
18 April 2013Termination of appointment of Sewa Atkar as a director (1 page)
11 April 2013Termination of appointment of Rashpal Nandhray as a secretary (1 page)
11 April 2013Termination of appointment of Rashpal Nandhray as a secretary (1 page)
11 April 2013Termination of appointment of Kuldip Atkar as a director (1 page)
11 April 2013Termination of appointment of Kuldip Atkar as a director (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Kuldip Kaur Atkar on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Kuldip Kaur Atkar on 11 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 October 2009Appointment of Mr Sewa Singh Atkar as a director (2 pages)
16 October 2009Appointment of Mr Sewa Singh Atkar as a director (2 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
12 June 2006Company name changed water lilly nursery LTD\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed water lilly nursery LTD\certificate issued on 12/06/06 (2 pages)
23 May 2006Incorporation (9 pages)
23 May 2006Incorporation (9 pages)