Company NameWatch Restoration Limited
Company StatusDissolved
Company Number09320206
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Director

Director NameMr Adrian Matthews Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 43 Kirby Street
London
EC1N 8TE

Location

Registered AddressUnit 11 43 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Adrian Matthews Jones
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (2 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 May 2016Registered office address changed from Mx International Group 37 Floor One Canada Square London Canary Wharf E14 5AA to Unit 11 43 Kirby Street London EC1N 8TE on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Mx International Group 37 Floor One Canada Square London Canary Wharf E14 5AA to Unit 11 43 Kirby Street London EC1N 8TE on 13 May 2016 (1 page)
13 January 2016Registered office address changed from Mxigroup 68 Lombard Street London EC3V 9LJ England to Mx International Group 37 Floor One Canada Square London Canary Wharf E14 5AA on 13 January 2016 (1 page)
13 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Registered office address changed from Mxigroup 68 Lombard Street London EC3V 9LJ England to Mx International Group 37 Floor One Canada Square London Canary Wharf E14 5AA on 13 January 2016 (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)