Company NameWatch4Net (UK) Limited
Company StatusDissolved
Company Number06722092
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameNewincco 886 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Thomas Dacier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
Director NameMrs Susan Irene Permut
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
Secretary NameSusan Irene Permut
NationalityBritish
StatusClosed
Appointed30 May 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2014)
RoleCompany Director
Correspondence AddressHerbert Smith Level 1 Exchange House
Primrose Street
London
EC2A 2EG
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Dartmouth Road
London
NW2 4HA
Director NameMichel Foix
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 2008(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2012)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address400 Epernay Street
Laval
Quebec H7g 4a3
Canada
Director NameNicolas Souty
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2008(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2012)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address1540 Marchand Street
Laval
Quebec H7g 4v6
Canada
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Emc Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
25 October 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
25 October 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Director's details changed for Susan Irene Permut on 7 May 2013 (2 pages)
21 October 2013Secretary's details changed for Susan Irene Permut on 7 May 2013 (2 pages)
21 October 2013Director's details changed for Susan Irene Permut on 7 May 2013 (2 pages)
21 October 2013Secretary's details changed for Susan Irene Permut on 7 May 2013 (2 pages)
21 October 2013Director's details changed for Susan Irene Permut on 7 May 2013 (2 pages)
21 October 2013Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 (2 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 (2 pages)
21 October 2013Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 (2 pages)
21 October 2013Secretary's details changed for Susan Irene Permut on 7 May 2013 (2 pages)
9 July 2013Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 (2 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
22 June 2012Appointment of Susan Irene Permut as a director on 30 May 2012 (3 pages)
22 June 2012Appointment of Susan Irene Permut as a director (3 pages)
21 June 2012Appointment of Paul Thomas Dacier as a director on 30 May 2012 (3 pages)
21 June 2012Appointment of Susan Irene Permut as a secretary (3 pages)
21 June 2012Termination of appointment of Olswang Cosec Limited as a secretary on 30 May 2012 (2 pages)
21 June 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 21 June 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 June 2012Termination of appointment of Nicolas Souty as a director (2 pages)
21 June 2012Appointment of Susan Irene Permut as a secretary on 30 May 2012 (3 pages)
21 June 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Michel Foix as a director (2 pages)
21 June 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 21 June 2012 (2 pages)
21 June 2012Termination of appointment of Michel Foix as a director on 30 May 2012 (2 pages)
21 June 2012Appointment of Paul Thomas Dacier as a director (3 pages)
21 June 2012Termination of appointment of Nicolas Souty as a director on 30 May 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 June 2012 (2 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Secretary's details changed for Olswang Cosec Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michel Foix on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michel Foix on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Nicolas Souty on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Nicolas Souty on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michel Foix on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Olswang Cosec Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nicolas Souty on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Olswang Cosec Limited on 5 November 2009 (2 pages)
30 December 2008Director appointed michel foix (2 pages)
30 December 2008Director appointed michel foix (2 pages)
30 December 2008Director appointed nicolas souty (2 pages)
30 December 2008Director appointed nicolas souty (2 pages)
30 December 2008Appointment Terminated Director olswang directors 2 LIMITED (1 page)
30 December 2008Appointment Terminated Director christopher mackie (1 page)
30 December 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
30 December 2008Appointment Terminated Director olswang directors 1 LIMITED (1 page)
30 December 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
30 December 2008Appointment terminated director christopher mackie (1 page)
16 December 2008Company name changed newincco 886 LIMITED\certificate issued on 17/12/08 (2 pages)
16 December 2008Company name changed newincco 886 LIMITED\certificate issued on 17/12/08 (2 pages)
13 October 2008Incorporation (30 pages)
13 October 2008Incorporation (30 pages)