Company NameWatermark + Gibson Ltd
Company StatusDissolved
Company Number05910568
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCadoldo Inc (Corporation)
StatusClosed
Appointed04 March 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2014)
Correspondence Address1 Drake Chambers, Road Town
Tortola
P.O. Box 3327
British Virgin Islan
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed15 April 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 18 November 2014)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ
Director NameDirect Spot Limited (Corporation)
Date of BirthNovember 2003 (Born 20 years ago)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameSecret Spot Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameCadoldo Inc. (Corporation)
StatusResigned
Appointed03 April 2008(1 year, 7 months after company formation)
Appointment Duration1 week (resigned 10 April 2008)
Correspondence AddressDrake Chambers Road
Tortola
Virgin Island
PO Box 3321

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

100 at £1Cadoldo Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
16 July 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
16 July 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
16 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
4 May 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
29 July 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 (1 page)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 (1 page)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
3 May 2011Secretary's details changed for Oxden Limited on 10 April 2011 (2 pages)
3 May 2011Secretary's details changed for Oxden Limited on 10 April 2011 (2 pages)
2 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010 (1 page)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Cadoldo Inc on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Oxden Limited on 5 April 2010 (1 page)
29 April 2010Director's details changed for Cadoldo Inc on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Cadoldo Inc on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Oxden Limited on 5 April 2010 (1 page)
29 April 2010Secretary's details changed for Oxden Limited on 5 April 2010 (1 page)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 April 2008Secretary appointed oxden LIMITED (1 page)
15 April 2008Secretary appointed oxden LIMITED (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
14 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
11 April 2008Compulsory strike-off action has been discontinued (1 page)
11 April 2008Compulsory strike-off action has been discontinued (1 page)
10 April 2008Appointment terminated director cadoldo inc. (1 page)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Appointment terminated director cadoldo inc. (1 page)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
5 April 2008Director appointed cadoldo inc (1 page)
5 April 2008Director appointed cadoldo inc (1 page)
4 April 2008Director appointed cadoldo inc. (1 page)
4 April 2008Director appointed cadoldo inc. (1 page)
1 April 2008Appointment terminated secretary secret spot LTD (1 page)
1 April 2008Appointment terminated secretary secret spot LTD (1 page)
11 March 2008Appointment terminated director direct spot LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from prime service 483 green lanes london N13 4BS (1 page)
11 March 2008Appointment terminated director direct spot LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from prime service 483 green lanes london N13 4BS (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
18 August 2006Incorporation (7 pages)
18 August 2006Incorporation (7 pages)