About

Registered Number: 05779048
Date of Incorporation: 12/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2017 (7 years and 4 months ago)
Registered Address: Gateway House, Highpoint Business Village, Henwood Ashford, Kent, TN24 8DH

 

Based in Kent, Waterfall Multimedia Ltd was founded on 12 April 2006, it has a status of "Dissolved". We don't currently know the number of employees at Waterfall Multimedia Ltd. There are 4 directors listed for Waterfall Multimedia Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IOANNOU, Androulla 12 April 2006 - 1
MELARIS, Spyros Ioannou 15 March 2007 - 1
WADE, Anthony 12 April 2006 12 April 2006 1
Secretary Name Appointed Resigned Total Appointments
TONA WADE, Serena 12 April 2006 12 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2017
4.68 - Liquidator's statement of receipts and payments 01 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 November 2016
4.68 - Liquidator's statement of receipts and payments 20 June 2016
4.68 - Liquidator's statement of receipts and payments 09 December 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 19 November 2013
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 14 November 2012
4.68 - Liquidator's statement of receipts and payments 21 May 2012
4.68 - Liquidator's statement of receipts and payments 24 November 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 14 November 2011
4.68 - Liquidator's statement of receipts and payments 18 May 2011
4.68 - Liquidator's statement of receipts and payments 06 December 2010
4.68 - Liquidator's statement of receipts and payments 21 May 2010
4.68 - Liquidator's statement of receipts and payments 16 November 2009
4.68 - Liquidator's statement of receipts and payments 21 May 2009
2.24B - N/A 09 May 2008
2.34B - N/A 09 May 2008
2.23B - N/A 16 January 2008
2.17B - N/A 07 December 2007
287 - Change in situation or address of Registered Office 26 October 2007
2.12B - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 11 August 2006
395 - Particulars of a mortgage or charge 20 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.