Company NameWatersun Ltd
Company StatusDissolved
Company Number07943470
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Vandana Patel
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Westminster Drive
Palmers Green
London
N13 4NT
Secretary NameAmar Patel
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address51 Westminster Drive
Palmers Green
London
N13 4NT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address51 Westminster Drive
Palmers Green
London
N13 4NT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

5 at £1Amar Patel
50.00%
Ordinary
5 at £1Vandana Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£749
Cash£1,145
Current Liabilities£5,668

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 September 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
14 September 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2012Appointment of Vandana Patel as a director (3 pages)
20 February 2012Appointment of Vandana Patel as a director (3 pages)
20 February 2012Appointment of Amar Patel as a secretary (3 pages)
20 February 2012Appointment of Amar Patel as a secretary (3 pages)
16 February 2012Registered office address changed from 51 Westminster Drive Palmers Green London London N13 4NT United Kingdom on 16 February 2012 (2 pages)
16 February 2012Termination of appointment of Yomtov Jacobs as a director (2 pages)
16 February 2012Registered office address changed from 51 Westminster Drive Palmers Green London London N13 4NT United Kingdom on 16 February 2012 (2 pages)
16 February 2012Termination of appointment of Yomtov Jacobs as a director (2 pages)
9 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page)
9 February 2012Incorporation (20 pages)
9 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2012Incorporation (20 pages)
9 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)