WATERSON STREET LIMITED

First Floor Kirkdale House First Floor Kirkdale House, Leytonstone, E11 1HP, London
StatusDISSOLVED
Company No.04597729
CategoryPrivate Limited Company
Incorporated21 Nov 2002
Age21 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution03 Jun 2014
Years9 years, 11 months, 28 days

SUMMARY

WATERSON STREET LIMITED is an dissolved private limited company with number 04597729. It was incorporated 21 years, 6 months, 10 days ago, on 21 November 2002 and it was dissolved 9 years, 11 months, 28 days ago, on 03 June 2014. The company address is First Floor Kirkdale House First Floor Kirkdale House, Leytonstone, E11 1HP, London.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Thomas Smith

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Keeble

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enamur Rahman

Change date: 2013-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Enamur Rahman

Change date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Enamur Rahman

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Enamur Rahman

Change date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom

Change date: 2013-11-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-03

Officer name: Mr Enamur Rahman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enamur Rahman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 Aug 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Old address: Haslers Old Station Road Loughton Essex IG10 4PL

Change date: 2010-08-16

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Enamur Rahman

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Daniels

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Oct 2009

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin burton

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed james daniels

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon stedman

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 02/08/05 from: c/o haslers, johnston house 8 johnston rd, woodford green essex IG8 0XA

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 11 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD & A SERVICES LIMITED

1 VICTORIA STREET,LIVERPOOL,L2 5QA

Number:11380435
Status:ACTIVE
Category:Private Limited Company

ARG LEGAL LIMITED

FLAT 96, WALLACE COURT,LONDON,SE3 9FD

Number:10552006
Status:ACTIVE
Category:Private Limited Company

DEKAMORU AND SONS LTD

FLAT 1 BOWER HOUSE,BARKING,IG11 8JS

Number:09481248
Status:ACTIVE
Category:Private Limited Company

PRO 2 PRO LIMITED

HORTON ENTERPRISE PARK,TELFORD,TF1 7GZ

Number:06923257
Status:ACTIVE
Category:Private Limited Company

S&K CAR VALETING LIMITED

MOGDEN LANE,ISLEWORTH,TW7 7JY

Number:10696501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:04458135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source