About

Registered Number: 03597968
Date of Incorporation: 14/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Centurion House, 37 Jewry Street, London, EC3N 2ER

 

Company Watch (Holdings) Ltd was founded on 14 July 1998 and are based in London, it has a status of "Dissolved". We do not know the number of employees at the business. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KETTNER, Joanne Claire, Dr 30 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
RESOLUTIONS - N/A 14 August 2019
SH19 - Statement of capital 14 August 2019
CAP-SS - N/A 14 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
AD01 - Change of registered office address 02 June 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
RESOLUTIONS - N/A 26 July 2011
SH06 - Notice of cancellation of shares 26 July 2011
SH03 - Return of purchase of own shares 26 July 2011
RESOLUTIONS - N/A 15 July 2011
RESOLUTIONS - N/A 13 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
CH03 - Change of particulars for secretary 28 February 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 July 2010
AP03 - Appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
363s - Annual Return 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 29 July 1999
287 - Change in situation or address of Registered Office 13 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
225 - Change of Accounting Reference Date 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
CERTNM - Change of name certificate 20 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.