WATERVIEW (UK) LIMITED

Register to unlock more data on OkredoRegister

WATERVIEW (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798328

Incorporation date

10/03/1993

Size

-

Contacts

Registered address

Registered address

3rd Floor Fairgate House, 78 New Oxford Street, London WC1A 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon09/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2013
First Gazette notice for voluntary strike-off
dot icon20/11/2012
Voluntary strike-off action has been suspended
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon16/08/2011
Voluntary strike-off action has been suspended
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon07/07/2011
Registered office address changed from 5th Floor Walmer House 288 Regent Street London W1B 3AL on 2011-07-08
dot icon13/01/2011
Voluntary strike-off action has been suspended
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon26/05/2010
Voluntary strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon19/04/2010
Application to strike the company off the register
dot icon01/04/2009
Return made up to 11/03/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon07/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/05/2008
Return made up to 11/03/08; no change of members
dot icon20/12/2007
Notice of completion of voluntary arrangement
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon12/06/2007
Return made up to 11/03/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon20/03/2006
Return made up to 11/03/06; full list of members
dot icon08/11/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/10/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/09/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 11/03/05; full list of members
dot icon29/09/2004
Director resigned
dot icon22/09/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/08/2004
Return made up to 11/03/04; full list of members
dot icon28/07/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon03/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/03/2002
Return made up to 11/03/02; full list of members
dot icon14/08/2001
Return made up to 11/03/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon03/01/2001
New director appointed
dot icon02/01/2001
Full accounts made up to 1999-07-31
dot icon10/10/2000
Registered office changed on 11/10/00 from: 2,milford house 7,queen anne street london W1M 9FD
dot icon30/08/2000
Particulars of mortgage/charge
dot icon21/03/2000
Return made up to 11/03/00; full list of members
dot icon21/03/2000
Director's particulars changed
dot icon06/09/1999
Full accounts made up to 1998-07-31
dot icon03/07/1999
Return made up to 11/03/99; full list of members
dot icon03/07/1999
Secretary's particulars changed;director's particulars changed
dot icon20/10/1998
Full accounts made up to 1997-07-31
dot icon08/04/1998
Return made up to 11/03/98; no change of members
dot icon08/04/1998
Director's particulars changed
dot icon14/08/1997
Certificate of change of name
dot icon12/08/1997
Full accounts made up to 1996-07-31
dot icon15/04/1997
Return made up to 11/03/97; full list of members
dot icon21/03/1996
Return made up to 11/03/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-07-31
dot icon15/05/1995
Return made up to 11/03/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Return made up to 11/03/94; full list of members
dot icon17/05/1993
Ad 29/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1993
Accounting reference date notified as 31/07
dot icon17/05/1993
Registered office changed on 18/05/93 from: 35 ballards lane london N3 1XW
dot icon13/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1993
Director resigned;new director appointed
dot icon13/04/1993
Registered office changed on 14/04/93 from: torrington park north finchley london N12 9SZ
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
11/03/1993 - 11/03/1993
7055
Arnold, Gary Malcolm
Director
11/03/1993 - 05/07/2007
6
Conway, Robert
Nominee Secretary
11/03/1993 - 11/03/1993
483
Haggis, Lynda
Secretary
26/04/2004 - Present
-
Arnold, Gary Malcolm
Secretary
11/03/1993 - 26/04/2004
1

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 WATERVIEW (UK) LIMITED

WATERVIEW (UK) LIMITED is an(a) Dissolved company incorporated on 10/03/1993 with the registered office located at 3rd Floor Fairgate House, 78 New Oxford Street, London WC1A 1HB. There are currently 2 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 WATERVIEW (UK) LIMITED?

toggle

WATERVIEW (UK) LIMITED is currently Dissolved. It was registered on 10/03/1993 and dissolved on 09/09/2013.

Where is WATERVIEW (UK) LIMITED located?

toggle

WATERVIEW (UK) LIMITED is registered at 3rd Floor Fairgate House, 78 New Oxford Street, London WC1A 1HB.

What does WATERVIEW (UK) LIMITED do?

toggle

WATERVIEW (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WATERVIEW (UK) LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via voluntary strike-off.