WATERFALL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WATERFALL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02367995

Incorporation date

03/04/1989

Size

Full

Contacts

Registered address

Registered address

60 Devonshire House Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1989)
dot icon03/12/2012
Final Gazette dissolved following liquidation
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon03/09/2012
Return of final meeting in a members' voluntary winding up
dot icon26/07/2012
Liquidators' statement of receipts and payments
dot icon26/07/2012
Liquidators' statement of receipts and payments
dot icon26/07/2012
Liquidators' statement of receipts and payments
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2011-10-26
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2011-04-26
dot icon17/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon26/07/2010
Appointment of Yvonne Jane Fisher as a director
dot icon20/07/2010
Termination of appointment of Edward Cruttwell as a director
dot icon08/04/2010
Termination of appointment of Michael Heap as a director
dot icon02/11/2009
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2009-11-03
dot icon02/11/2009
Declaration of solvency
dot icon02/11/2009
Appointment of a voluntary liquidator
dot icon02/11/2009
Resolutions
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon31/03/2009
Director appointed edward robert charles cruttwell
dot icon24/03/2009
Director appointed michael conrad heap
dot icon19/03/2009
Appointment Terminated Director paul matthews
dot icon19/03/2009
Appointment Terminated Director benjamin holroyd-doveton
dot icon19/01/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon01/10/2008
Auditor's resignation
dot icon11/08/2008
Return made up to 21/07/08; full list of members
dot icon24/07/2008
Full accounts made up to 2007-03-31
dot icon24/10/2007
Director resigned
dot icon03/09/2007
Return made up to 21/07/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: waterfall lane cradley heath warley west midlands B64 6PU
dot icon28/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New secretary appointed
dot icon28/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2006
Full accounts made up to 2006-03-31
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Return made up to 21/07/06; full list of members
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Memorandum and Articles of Association
dot icon30/03/2006
Resolutions
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 21/07/05; full list of members
dot icon03/03/2005
New director appointed
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 21/07/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 25/07/03; full list of members
dot icon20/08/2003
Director resigned
dot icon11/04/2003
Full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 25/07/02; full list of members
dot icon23/05/2002
Auditor's resignation
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Auditor's resignation
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
Secretary resigned
dot icon21/05/2002
Secretary resigned
dot icon20/05/2002
Declaration of assistance for shares acquisition
dot icon13/05/2002
Memorandum and Articles of Association
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon08/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 25/07/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Secretary resigned;director resigned
dot icon18/10/2000
Director resigned
dot icon24/09/2000
New secretary appointed
dot icon24/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon01/08/2000
Return made up to 25/07/00; full list of members
dot icon10/05/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon20/02/2000
Accounts for a small company made up to 1999-06-30
dot icon23/08/1999
Return made up to 25/07/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon17/08/1998
Return made up to 25/07/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon17/08/1997
Return made up to 25/07/97; no change of members
dot icon17/08/1997
Secretary's particulars changed;director's particulars changed
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon29/08/1996
Return made up to 25/07/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-06-30
dot icon15/07/1996
Accounts for a small company made up to 1994-06-30
dot icon13/08/1995
Return made up to 25/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 25/07/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1993-06-30
dot icon24/08/1993
Return made up to 25/07/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon06/08/1992
Return made up to 25/07/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-06-30
dot icon08/08/1991
Return made up to 25/07/91; no change of members
dot icon06/08/1991
Resolutions
dot icon10/07/1991
Accounts for a small company made up to 1990-06-30
dot icon15/01/1991
Resolutions
dot icon02/09/1990
Return made up to 25/07/90; full list of members
dot icon15/05/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon01/04/1990
Resolutions
dot icon10/07/1989
Wd 05/07/89 ad 13/06/89--------- £ si 998@1=998 £ ic 2/1000
dot icon02/07/1989
Certificate of change of name
dot icon11/06/1989
Secretary resigned;new secretary appointed
dot icon11/06/1989
Registered office changed on 12/06/89 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon11/06/1989
Director resigned;new director appointed
dot icon03/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Michael Conrad
Director
26/02/2009 - 18/03/2010
114
COSEC 2000 LIMITED
Corporate Secretary
25/01/2007 - Present
110
Elliott, Paul Andrew
Director
30/08/2000 - 25/01/2007
23
Holroyd-Doveton, Benjamin John William
Director
25/01/2007 - 26/02/2009
16
Cruttwell, Edward Robert Charles
Director
26/02/2009 - 16/05/2010
100

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 WATERFALL INVESTMENTS LIMITED

WATERFALL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/04/1989 with the registered office located at 60 Devonshire House Goswell Road, London EC1M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERFALL INVESTMENTS LIMITED?

toggle

WATERFALL INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/04/1989 and dissolved on 03/12/2012.

Where is WATERFALL INVESTMENTS LIMITED located?

toggle

WATERFALL INVESTMENTS LIMITED is registered at 60 Devonshire House Goswell Road, London EC1M 7AD.

What does WATERFALL INVESTMENTS LIMITED do?

toggle

WATERFALL INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WATERFALL INVESTMENTS LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved following liquidation.