WATERBORNE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WATERBORNE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04304835

Incorporation date

15/10/2001

Size

Full

Contacts

Registered address

Registered address

C/O JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2001)
dot icon22/02/2013
Final Gazette dissolved following liquidation
dot icon22/11/2012
Return of final meeting in a members' voluntary winding up
dot icon02/03/2012
Declaration of solvency
dot icon02/03/2012
Appointment of a voluntary liquidator
dot icon02/03/2012
Resolutions
dot icon21/02/2012
Registered office address changed from 25 Gosfield Street London W1W 6HQ on 2012-02-21
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon19/12/2011
Resolutions
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr David Ian Roberts on 2010-02-02
dot icon04/05/2011
Director's details changed for Mr Clifford Anthony Quayle on 2010-02-02
dot icon04/05/2011
Secretary's details changed for Mr Gareth Jones on 2010-02-02
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon06/05/2008
Director's Change of Particulars / clifford quayle / 31/01/2008 / HouseName/Number was: , now: little sarratt hall; Street was: the old forge, now: moore lane; Area was: the green sarratt, now: sarratt; Post Code was: WD3 6BR, now: WD3 6BS; Country was: , now: united kingdom
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Secretary resigned;director resigned
dot icon02/10/2007
New secretary appointed
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 30/04/06; full list of members
dot icon10/06/2005
Return made up to 30/04/05; full list of members
dot icon10/06/2005
Location of register of members address changed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon26/05/2004
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director's particulars changed
dot icon05/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
Director's particulars changed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Registered office changed on 14/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon15/05/2003
Secretary's particulars changed
dot icon11/10/2002
Return made up to 08/10/02; full list of members
dot icon11/10/2002
Secretary's particulars changed
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New secretary appointed
dot icon27/02/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon18/01/2002
Declaration of assistance for shares acquisition
dot icon18/01/2002
Declaration of assistance for shares acquisition
dot icon17/01/2002
Registered office changed on 17/01/02 from: 67 great titchfield st london W1W 7PTZ
dot icon11/01/2002
Declaration of assistance for shares acquisition
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon28/12/2001
Particulars of mortgage/charge
dot icon17/12/2001
Resolutions
dot icon05/11/2001
Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
New director appointed
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon15/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/10/2001 - 15/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/10/2001 - 15/10/2001
67500
Roberts, David Ian
Director
15/10/2001 - Present
108
Andrews, John Anthony
Director
24/10/2003 - 28/09/2007
35
Haines, Andrew Raymond
Director
24/10/2003 - 24/03/2004
32

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 WATERBORNE INVESTMENTS LIMITED

WATERBORNE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 15/10/2001 with the registered office located at C/O JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 WATERBORNE INVESTMENTS LIMITED?

toggle

WATERBORNE INVESTMENTS LIMITED is currently Dissolved. It was registered on 15/10/2001 and dissolved on 22/02/2013.

Where is WATERBORNE INVESTMENTS LIMITED located?

toggle

WATERBORNE INVESTMENTS LIMITED is registered at C/O JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does WATERBORNE INVESTMENTS LIMITED do?

toggle

WATERBORNE INVESTMENTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WATERBORNE INVESTMENTS LIMITED?

toggle

The latest filing was on 22/02/2013: Final Gazette dissolved following liquidation.