RBS WATERHOUSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

RBS WATERHOUSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03086015

Incorporation date

25/07/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Princes Street, London EC2R 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon11/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2014
First Gazette notice for voluntary strike-off
dot icon15/04/2014
Application to strike the company off the register
dot icon15/01/2014
Appointment of Mrs Carolyn Jean Down as a director
dot icon19/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/08/2012
Termination of appointment of Christine Russell as a secretary
dot icon07/08/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon15/02/2012
Appointment of Ms Sally Jane Sutherland as a director
dot icon14/02/2012
Termination of appointment of James Jackson as a director
dot icon12/02/2012
Appointment of Miss Christine Anne Russell as a secretary
dot icon12/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Termination of appointment of Merle Allen as a secretary
dot icon24/11/2011
Director's details changed for Andrew James Nicholson on 2011-11-25
dot icon10/11/2011
Appointment of Andrew James Nicholson as a director
dot icon10/11/2011
Appointment of Ms Merle Allen as a secretary
dot icon25/10/2011
Termination of appointment of Barbara Wallace as a secretary
dot icon25/10/2011
Termination of appointment of Barbara Wallace as a director
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Gary Stewart as a director
dot icon13/10/2010
Appointment of Barbara Charlotte Wallace as a director
dot icon13/10/2010
Appointment of James Anthony Anthony Jackson as a director
dot icon13/10/2010
Termination of appointment of Neil Macarthur as a director
dot icon21/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/02/2010
Termination of appointment of Robyn Beresford as a secretary
dot icon21/02/2010
Appointment of Barbara Charlotte Wallace as a secretary
dot icon16/02/2010
Director's details changed for Mr Neil Clark Macarthur on 2010-02-16
dot icon07/09/2009
Return made up to 01/09/09; full list of members
dot icon30/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/03/2009
Director's change of particulars / gary stewart / 04/03/2009
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon05/08/2008
Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP
dot icon03/08/2008
Secretary appointed robyn fay beresford
dot icon03/08/2008
Appointment terminated secretary marcos castro
dot icon07/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/03/2008
Director appointed mr gary robert, mcneilly stewart
dot icon04/03/2008
Director appointed mr neil clark macarthur
dot icon03/03/2008
Appointment terminated director angela cunningham
dot icon03/03/2008
Appointment terminated director richard hopkins
dot icon20/09/2007
Return made up to 01/09/07; full list of members
dot icon16/09/2007
Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH
dot icon26/06/2007
Secretary's particulars changed
dot icon25/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/02/2007
Director's particulars changed
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon16/07/2006
Secretary's particulars changed
dot icon01/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon21/09/2005
Return made up to 01/09/05; full list of members
dot icon30/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/09/2004
Return made up to 01/09/04; full list of members
dot icon09/05/2004
New secretary appointed
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Secretary resigned
dot icon09/05/2004
New director appointed
dot icon09/05/2004
Director resigned
dot icon29/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2003
New director appointed
dot icon02/10/2003
Return made up to 01/09/03; full list of members
dot icon11/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/09/2002
Return made up to 01/09/02; no change of members
dot icon28/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/12/2001
Director resigned
dot icon13/09/2001
Return made up to 01/09/01; full list of members
dot icon08/07/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon22/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/01/2001
Return made up to 12/12/00; full list of members
dot icon24/05/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon27/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon20/12/1999
Return made up to 12/12/99; full list of members
dot icon18/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon15/07/1999
Director's particulars changed
dot icon07/03/1999
Director resigned
dot icon29/12/1998
Return made up to 12/12/98; full list of members
dot icon14/12/1998
Accounts for a dormant company made up to 1998-09-30
dot icon16/03/1998
Director's particulars changed
dot icon30/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon21/12/1997
Return made up to 12/12/97; no change of members
dot icon08/10/1997
New director appointed
dot icon10/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon25/02/1997
Director's particulars changed
dot icon22/12/1996
Return made up to 12/12/96; no change of members
dot icon22/12/1996
Location of register of members address changed
dot icon22/12/1996
Location of debenture register address changed
dot icon19/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon01/08/1996
Return made up to 26/07/96; full list of members
dot icon24/09/1995
Resolutions
dot icon06/08/1995
New director appointed
dot icon06/08/1995
New director appointed
dot icon02/08/1995
Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/1995
Accounting reference date notified as 30/09
dot icon30/07/1995
Secretary resigned
dot icon25/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/07/2012 - Present
462
Smith, Carolyn
Director
18/01/2000 - 29/03/2001
84
Moriarty, Antoinette Una
Director
31/07/1997 - 19/04/2004
95
Jackson, James Anthony
Director
13/10/2010 - 07/02/2012
110
Down, Carolyn Jean
Secretary
19/04/2004 - 22/11/2005
273

Persons with Significant Control

0

No PSC data available.

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 RBS WATERHOUSE INVESTMENTS LIMITED

RBS WATERHOUSE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/07/1995 with the registered office located at 1 Princes Street, London EC2R 8PB. 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 RBS WATERHOUSE INVESTMENTS LIMITED?

toggle

RBS WATERHOUSE INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/07/1995 and dissolved on 11/08/2014.

Where is RBS WATERHOUSE INVESTMENTS LIMITED located?

toggle

RBS WATERHOUSE INVESTMENTS LIMITED is registered at 1 Princes Street, London EC2R 8PB.

What does RBS WATERHOUSE INVESTMENTS LIMITED do?

toggle

RBS WATERHOUSE INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RBS WATERHOUSE INVESTMENTS LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via voluntary strike-off.