About

Registered Number: 06825671
Date of Incorporation: 20/02/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2015 (9 years and 6 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Wattbox Ltd was founded on 20 February 2009 and are based in London, it's status is listed as "Dissolved". The organisation has 4 directors listed as Hull, Jonathan, Buckley, Angela Jane, Black, Michael Peter, O’gorman, Sinead Louise in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Michael Peter 04 August 2011 23 May 2012 1
O’GORMAN, Sinead Louise 23 May 2012 14 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HULL, Jonathan 14 November 2012 - 1
BUCKLEY, Angela Jane 06 October 2011 14 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 June 2015
AD01 - Change of registered office address 13 May 2015
AD01 - Change of registered office address 15 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
MR04 - N/A 24 March 2015
AD01 - Change of registered office address 26 September 2014
RESOLUTIONS - N/A 25 September 2014
4.70 - N/A 25 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 20 February 2013
TM02 - Termination of appointment of secretary 21 December 2012
AP01 - Appointment of director 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 22 June 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AP01 - Appointment of director 14 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 21 February 2012
AP03 - Appointment of secretary 04 November 2011
AD01 - Change of registered office address 06 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA01 - Change of accounting reference date 19 September 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 14 July 2011
AA01 - Change of accounting reference date 23 May 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA01 - Change of accounting reference date 30 November 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 01 March 2010
SH01 - Return of Allotment of shares 01 March 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 04 February 2010
NEWINC - New incorporation documents 20 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.