Company NameThe Water Garden Food Inn Ltd
Company StatusDissolved
Company Number08015976
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Munson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Millen Court The Street
Horton Kirby
Dartford
DA4 9GR
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered Address117 Dartford Rd
Dartford
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stephen Munson
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£2,886
Current Liabilities£2,738

Accounts

Latest Accounts29 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Micro company accounts made up to 29 April 2017 (2 pages)
21 November 2017Notification of Stephen Munson as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 November 2017Notification of Stephen Munson as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
1 October 2016Company name changed john stephens services LTD\certificate issued on 01/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
1 October 2016Company name changed john stephens services LTD\certificate issued on 01/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Company name changed showcase home improvements LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
11 November 2015Company name changed showcase home improvements LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for Stephen Monson on 26 April 2013 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for Stephen Monson on 26 April 2013 (2 pages)
18 July 2012Appointment of Stephen Monson as a director (3 pages)
18 July 2012Appointment of Stephen Monson as a director (3 pages)
31 May 2012Termination of appointment of Kerry Brett as a director (2 pages)
31 May 2012Termination of appointment of Kerry Brett as a director (2 pages)
23 May 2012Company name changed showcase marketing & sales LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Company name changed showcase marketing & sales LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Incorporation (22 pages)
2 April 2012Incorporation (22 pages)