Company NameWaterbreeze Ltd
Company StatusDissolved
Company Number07315302
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHellal Malik
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address140-142 High Street
Carshalton
Surrey
SM5 3AE
Secretary NameHellal Malik
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address140-142 High Street
Carshalton
Surrey
SM5 3AE

Location

Registered Address140-142 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

100 at £1Hellal Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£6,825
Cash£5,048
Current Liabilities£14,923

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Annual return made up to 15 July 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 15 July 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)