Company NameWatchwarehouse Limited
Company StatusDissolved
Company Number06558375
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NamesHopeview Limited and John Morley Presentations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig Nigel Rebuck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Croftdown Road
London
NW5 1EN
Director NameMr Ross Anthony Dooley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitejmpresentations.com
Telephone0845 2621111
Telephone regionUnknown

Location

Registered AddressUnit 14 Great Central Way
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Peter Burrowes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
20 January 2016Termination of appointment of Ross Anthony Dooley as a director on 20 January 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Termination of appointment of Ross Anthony Dooley as a director on 20 January 2016 (1 page)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 February 2015Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way London NW10 0AB on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way London NW10 0AB on 16 February 2015 (1 page)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
11 March 2014Company name changed john morley presentations LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed john morley presentations LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Director's details changed for Ross Anthony Dooley on 10 April 2011 (2 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Ross Anthony Dooley on 10 April 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Craig Nigel Rebuck on 1 December 2009 (2 pages)
21 May 2010Director's details changed for Ross Anthony Dooley on 1 December 2009 (2 pages)
21 May 2010Director's details changed for Ross Anthony Dooley on 1 December 2009 (2 pages)
21 May 2010Director's details changed for Ross Anthony Dooley on 1 December 2009 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Craig Nigel Rebuck on 1 December 2009 (2 pages)
21 May 2010Director's details changed for Craig Nigel Rebuck on 1 December 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Return made up to 08/04/09; full list of members (3 pages)
15 May 2009Return made up to 08/04/09; full list of members (3 pages)
24 May 2008Company name changed hopeview LIMITED\certificate issued on 29/05/08 (2 pages)
24 May 2008Company name changed hopeview LIMITED\certificate issued on 29/05/08 (2 pages)
22 April 2008Director appointed craig nigel rebuck (1 page)
22 April 2008Director appointed ross anthony dooley (1 page)
22 April 2008Director appointed craig nigel rebuck (1 page)
22 April 2008Director appointed ross anthony dooley (1 page)
21 April 2008Registered office changed on 21/04/2008 from 235 old marylebone road london NW1 5QT england (1 page)
21 April 2008Appointment terminated secretary mcs formations LIMITED (1 page)
21 April 2008Appointment terminated director mcs registrars LIMITED (1 page)
21 April 2008Registered office changed on 21/04/2008 from 235 old marylebone road london NW1 5QT england (1 page)
21 April 2008Appointment terminated secretary mcs formations LIMITED (1 page)
21 April 2008Appointment terminated director mcs registrars LIMITED (1 page)
8 April 2008Incorporation (15 pages)
8 April 2008Incorporation (15 pages)