About

Registered Number: 04519497
Date of Incorporation: 27/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: C/O Williams & Co, 8/10 South Street, Epsom, Surrey, KT18 7PF

 

Having been setup in 2002, Watermead Properties Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Pulze, Marion Sybella, Smith, Melanie Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PULZE, Marion Sybella 27 August 2002 - 1
SMITH, Melanie Jane 27 August 2002 18 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 06 March 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
395 - Particulars of a mortgage or charge 17 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.