A704 WATERLINE LIMITED

Register to unlock more data on OkredoRegister

A704 WATERLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07320019

Incorporation date

20/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon31/01/2024
Final Gazette dissolved following liquidation
dot icon31/10/2023
Return of final meeting in a members' voluntary winding up
dot icon11/04/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon18/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon02/07/2021
Liquidators' statement of receipts and payments to 2021-03-24
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-03-24
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon03/06/2019
Declaration of solvency
dot icon15/04/2019
Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019-04-15
dot icon13/04/2019
Appointment of a voluntary liquidator
dot icon13/04/2019
Resolutions
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon01/02/2019
Notification of Abdulrahman Mohammed Abdullah Al Nowaiswer as a person with significant control on 2019-01-29
dot icon18/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/10/2018
Total exemption small company accounts made up to 2016-07-31
dot icon18/10/2018
Total exemption small company accounts made up to 2015-07-31
dot icon18/10/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon18/10/2018
Confirmation statement made on 2017-07-20 with no updates
dot icon18/10/2018
Confirmation statement made on 2016-07-20 with updates
dot icon18/10/2018
Administrative restoration application
dot icon20/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon12/11/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/11/2015
Director's details changed for H E Ambassador Abdulrahman Mohammed Abdullah Al Nowaiswer on 2015-09-28
dot icon02/11/2015
Director's details changed for Mr Atef Adbulrahman Mohammed Alnuwaiser on 2015-09-28
dot icon02/11/2015
Director's details changed for Fayezah Mohammed Alnasser Al Salloum on 2015-09-28
dot icon02/11/2015
Director's details changed for Ghadah Abdulrahman Mohammed Al Nowaiser on 2015-09-28
dot icon29/09/2015
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on 2015-09-29
dot icon29/09/2015
Compulsory strike-off action has been discontinued
dot icon28/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Bridge House Secretaries Limited as a secretary on 2015-08-27
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon06/09/2014
Compulsory strike-off action has been discontinued
dot icon03/09/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon19/10/2010
Appointment of Ghadah Abdulrahman Mohammed Al Nowaiser as a director
dot icon14/10/2010
Appointment of Mr Atef Adbulrahman Mohammed Alnuwaiser as a director
dot icon07/10/2010
Appointment of H E Ambassador Abdulrahman Mohammed Abdullah Al Nowaiswer as a director
dot icon07/10/2010
Appointment of Fayezah Mohammed Alnasser Al Salloum as a director
dot icon07/10/2010
Termination of appointment of Andrew Carrier as a director
dot icon01/10/2010
Termination of appointment of Quentin Reidy as a director
dot icon20/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Nowaiswer, Abdulrahman Mohammed Abdullah, H E Ambassador
Director
05/10/2010 - Present
-
BRIDGE HOUSE SECRETARIES
Corporate Secretary
20/07/2010 - 27/08/2015
8
Carrier, Andrew Paul
Director
20/07/2010 - 05/10/2010
4
Al Nowaiser, Ghadah Abdulrahman Mohammed
Director
05/10/2010 - Present
-
Al Salloum, Fayezah Mohammed Alnasser
Director
05/10/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A704 WATERLINE LIMITED

A704 WATERLINE LIMITED is an(a) Dissolved company incorporated on 20/07/2010 with the registered office located at Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London EC2Y 5AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A704 WATERLINE LIMITED?

toggle

A704 WATERLINE LIMITED is currently Dissolved. It was registered on 20/07/2010 and dissolved on 31/01/2024.

Where is A704 WATERLINE LIMITED located?

toggle

A704 WATERLINE LIMITED is registered at Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London EC2Y 5AU.

What does A704 WATERLINE LIMITED do?

toggle

A704 WATERLINE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A704 WATERLINE LIMITED?

toggle

The latest filing was on 31/01/2024: Final Gazette dissolved following liquidation.