Company NameWatson Capital Limited
Company StatusDissolved
Company Number05987712
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed09 September 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2011)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Marina Crown, Apartment 1103, 11th Floor
PO Box 500462, Dubai Media City
Dubai
United Arab Emirates
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusClosed
Appointed03 November 2006(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed03 November 2006(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33
Cash£40,015
Current Liabilities£175,059

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
28 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 2
(5 pages)
28 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 2
(5 pages)
28 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 2
(5 pages)
27 November 2009Secretary's details changed for P & T Secretaries Limited on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Mcwilliams, Dudley & Associates Limited on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Mcwilliams, Dudley & Associates Limited on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Mcwilliams, Dudley & Associates Limited on 3 November 2009 (2 pages)
27 November 2009Secretary's details changed for P & T Secretaries Limited on 3 November 2009 (2 pages)
27 November 2009Secretary's details changed for P & T Secretaries Limited on 3 November 2009 (2 pages)
10 September 2009Director appointed christina cornelia van den berg (1 page)
10 September 2009Director appointed christina cornelia van den berg (1 page)
9 September 2009Appointment Terminated Director matthew stokes (1 page)
9 September 2009Appointment terminated director matthew stokes (1 page)
6 June 2009Accounts for a small company made up to 30 November 2008 (4 pages)
6 June 2009Accounts for a small company made up to 30 November 2008 (4 pages)
28 November 2008Return made up to 03/11/08; full list of members (4 pages)
28 November 2008Return made up to 03/11/08; full list of members (4 pages)
10 September 2008Director appointed mr. Matthew charles stokes (1 page)
10 September 2008Director appointed mr. Matthew charles stokes (1 page)
7 August 2008Accounts for a small company made up to 30 November 2007 (4 pages)
7 August 2008Accounts for a small company made up to 30 November 2007 (4 pages)
12 November 2007Return made up to 03/11/07; full list of members (2 pages)
12 November 2007Return made up to 03/11/07; full list of members (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Dirs fx remun of aud 14/03/07
(2 pages)
22 March 2007Resolutions
  • RES13 ‐ Dirs fx remun of aud 14/03/07
(2 pages)
3 November 2006Incorporation (18 pages)
3 November 2006Incorporation (18 pages)