Company NameWat Now Limited
Company StatusDissolved
Company Number05947465
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameOrigin Products Ip Licensing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMr David Ian Quigley
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Northfield Avenue
Shiplake
Oxfordshire
RG9 3PB
Director NameMr Timothy Andrew Rowe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 20 August 2019)
RoleInventor
Country of ResidenceEngland
Correspondence AddressWoodside Casterton
Carnforth
Lancashire
LA6 2RX
Director NameMr Christopher Joseph Crabtree Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address29 Sydney Street
London
SW3 6PU
Director NameMr David Edey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshdean
29 Langdon Lane Galmpton
Brixham
Devon
TQ5 0PH
Director NameChristopher Charles Wiggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alderley Court
Berkhamsted
Hertfordshire
HP4 3AD

Contact

Websitefuse.uk.com
Telephone020 71836781
Telephone regionLondon

Location

Registered AddressUnit B3
2a Askew Crescent
London
W12 9DP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fuse London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,338
Cash£473
Current Liabilities£18,332

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 February 2011Termination of appointment of David Edey as a director (1 page)
7 February 2011Termination of appointment of Christopher Wiggs as a director (1 page)
7 February 2011Registered office address changed from 6 Stamford Brook Road London W6 0XH United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 6 Stamford Brook Road London W6 0XH United Kingdom on 7 February 2011 (1 page)
7 February 2011Appointment of Mr Tim Andrew Rowe as a director (2 pages)
7 February 2011Appointment of Mr Tim Andrew Rowe as a director (2 pages)
7 February 2011Registered office address changed from 6 Stamford Brook Road London W6 0XH United Kingdom on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 February 2011Termination of appointment of David Edey as a director (1 page)
7 February 2011Termination of appointment of Christopher Wiggs as a director (1 page)
5 October 2010Director's details changed for Christopher Charles Wiggs on 26 September 2010 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Christopher Charles Wiggs on 26 September 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT United Kingdom on 7 July 2010 (1 page)
1 October 2009Return made up to 26/09/09; full list of members (4 pages)
1 October 2009Return made up to 26/09/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2008Director's change of particulars / christopher wiggs / 01/09/2008 (1 page)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 October 2008Director's change of particulars / christopher wiggs / 01/09/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o henley accounting services cedar court 9/11 fairmile henley on thames oxfordshire RG9 2JR (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o henley accounting services cedar court 9/11 fairmile henley on thames oxfordshire RG9 2JR (1 page)
29 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
29 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
6 November 2007Return made up to 26/09/07; full list of members (3 pages)
6 November 2007Return made up to 26/09/07; full list of members (3 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
25 October 2006Memorandum and Articles of Association (13 pages)
25 October 2006Memorandum and Articles of Association (13 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
17 October 2006Company name changed origin products ip licensing lim ited\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed origin products ip licensing lim ited\certificate issued on 17/10/06 (2 pages)
26 September 2006Incorporation (17 pages)
26 September 2006Incorporation (17 pages)