WATERSON STREET LIMITED
Status | DISSOLVED |
Company No. | 04597729 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2014 |
Years | 9 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
Appoint person director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Thomas Smith
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Keeble
Documents
Dissolution application strike off company
Date: 10 Feb 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Smith
Documents
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
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Trevor Keeble
Documents
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
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
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enamur Rahman
Documents
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
Dissolution withdrawal application strike off company
Date: 25 Aug 2010
Category: Dissolution
Type: DS02
Documents
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
Appoint person secretary company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Enamur Rahman
Documents
Termination secretary company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Daniels
Documents
Dissolution application strike off company
Date: 08 Jun 2010
Category: Dissolution
Type: DS01
Documents
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
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
Dissolution withdrawal application strike off company
Date: 21 Oct 2009
Category: Dissolution
Type: DS02
Documents
Legacy
Date: 26 Aug 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
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
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary colin burton
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed james daniels
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon stedman
Documents
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
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
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
Legacy
Date: 24 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
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
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
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/08/03
Documents
Legacy
Date: 11 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 VICTORIA STREET,LIVERPOOL,L2 5QA
Number: | 11380435 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 96, WALLACE COURT,LONDON,SE3 9FD
Number: | 10552006 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 BOWER HOUSE,BARKING,IG11 8JS
Number: | 09481248 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON ENTERPRISE PARK,TELFORD,TF1 7GZ
Number: | 06923257 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOGDEN LANE,ISLEWORTH,TW7 7JY
Number: | 10696501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TARGET TRANSMISSIONS (LONDON) LIMITED
UNIT 5,STANMORE,HA7 1NL
Number: | 04458135 |
Status: | ACTIVE |
Category: | Private Limited Company |