Company NameWatterson Engineering Limited
Company StatusDissolved
Company Number06519973
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraeme Watterson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleSite Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dean House
Tarling Street
London
E1 2PE
Secretary NameSimon Brown
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address48c Streatley Road
London
NW6 7LS

Location

Registered AddressDean Court 57 Inverness Terrace
London
W2 3JN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Graeme Watterson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,875
Cash£2,509
Current Liabilities£6,034

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(4 pages)
19 July 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(4 pages)
19 July 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Director's details changed for Graeme Watterson on 1 March 2010 (2 pages)
20 August 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Graeme Watterson on 1 March 2010 (2 pages)
20 August 2010Director's details changed for Graeme Watterson on 1 March 2010 (2 pages)
20 August 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Return made up to 01/03/09; full list of members (3 pages)
8 September 2009Return made up to 01/03/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 12 dean house tarling street london E1 2PE uk (1 page)
25 August 2009Registered office changed on 25/08/2009 from 12 dean house tarling street london E1 2PE uk (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 March 2008Incorporation (14 pages)
1 March 2008Incorporation (14 pages)