About

Registered Number: 05724855
Date of Incorporation: 28/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 67 Elm Road, Leigh-On-Sea, Essex, SS9 1SP

 

Established in 2006, Waters Edge Cafe Westcliff Ltd has its registered office in Leigh-On-Sea in Essex, it has a status of "Dissolved". The current directors of Waters Edge Cafe Westcliff Ltd are Halfteck, Adrienne Jesse, La Roche, Lee Anthony, Halfteck, Adrienne Jesse, Halfteck, Stephen Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFTECK, Adrienne Jesse 01 April 2017 - 1
LA ROCHE, Lee Anthony 02 March 2006 - 1
HALFTECK, Adrienne Jesse 02 March 2006 12 February 2013 1
HALFTECK, Stephen Howard 02 March 2006 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 06 March 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 13 November 2007
225 - Change of Accounting Reference Date 13 November 2007
363s - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.