Company NameWater Whiskers Presents Limited
Company StatusDissolved
Company Number08970929
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

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 Anthony Raoul Acampora
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Altaira Wealth Management 29 Farm Street
London
W1J 5RL
Director NameAlison Acampora
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Altaira Wealth Management 29 Farm Street
London
W1J 5RL

Location

Registered AddressC/O Altaira Wealth Management
29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6 at £1Alison Acampora
60.00%
Ordinary
2 at £1Anthony Acampora
20.00%
Ordinary
2 at £1Katherine Acampora
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,158
Cash£1,362
Current Liabilities£2,522

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
23 June 2022Application to strike the company off the register (3 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Change of details for Alison Acampora as a person with significant control on 4 September 2019 (2 pages)
2 June 2021Director's details changed for Alison Acampora on 4 September 2019 (2 pages)
2 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 September 2019Previous accounting period extended from 28 April 2019 to 31 August 2019 (1 page)
11 April 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
10 April 2019Director's details changed for Mr Anthony Raoul Acampora on 30 March 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
13 March 2019Change of details for Alison Acampora as a person with significant control on 23 May 2018 (2 pages)
25 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
17 October 2018Particulars of variation of rights attached to shares (3 pages)
17 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2018Change of share class name or designation (2 pages)
14 August 2018Registered office address changed from Suite 2a 55 Park Lane London W1K 1NA to C/O Altaira Wealth Management 29 Farm Street London W1J 5RL on 14 August 2018 (1 page)
4 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 March 2018Director's details changed for Anthony Acampora on 26 June 2017 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
15 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
15 May 2017Director's details changed for Alison Acampora on 1 April 2017 (2 pages)
15 May 2017Director's details changed for Alison Acampora on 1 April 2017 (2 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(4 pages)
27 May 2015Registered office address changed from C/O Suite 4a 55 Park Lane London W1K 1NA England to Suite 2a 55 Park Lane London W1K 1NA on 27 May 2015 (1 page)
27 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(4 pages)
27 May 2015Registered office address changed from C/O Suite 4a 55 Park Lane London W1K 1NA England to Suite 2a 55 Park Lane London W1K 1NA on 27 May 2015 (1 page)
27 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(4 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 10
(37 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 10
(37 pages)