About

Registered Number: 07939061
Date of Incorporation: 07/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Homestone, South Town, Dartmouth, Devon, TQ6 9BU,

 

Based in Dartmouth in Devon, Watermark Liquid Network Ltd was founded on 07 February 2012. Norman, Mark Nicholas David, Langsford, James Richard, Hall, Mark Andrew, Langsford, James Richard, Norman Le Parmentier, Cheryl Sian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Mark Nicholas David 07 February 2012 - 1
HALL, Mark Andrew 07 February 2012 20 January 2019 1
LANGSFORD, James Richard 07 February 2012 19 August 2020 1
NORMAN LE PARMENTIER, Cheryl Sian 24 July 2014 19 August 2020 1
Secretary Name Appointed Resigned Total Appointments
LANGSFORD, James Richard 07 February 2012 19 August 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
TM01 - Termination of appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
TM02 - Termination of appointment of secretary 28 August 2020
AD01 - Change of registered office address 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
DS01 - Striking off application by a company 13 March 2020
CS01 - N/A 09 February 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
CS01 - N/A 21 December 2019
AA01 - Change of accounting reference date 21 December 2019
AD01 - Change of registered office address 21 December 2019
CH01 - Change of particulars for director 21 December 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 11 October 2018
AD01 - Change of registered office address 18 July 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 14 February 2015
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 17 February 2013
AA01 - Change of accounting reference date 29 December 2012
NEWINC - New incorporation documents 07 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.