WATER'S EDGE DESIGNS LIMITED

WATER'S EDGE DESIGNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWATER'S EDGE DESIGNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03875485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATER'S EDGE DESIGNS LIMITED?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is WATER'S EDGE DESIGNS LIMITED located?

    Registered Office Address
    c/o THE MCINNES PARTNERSHIP
    Suite 1, Marple House 39 Stockport Road
    Marple
    SK6 6BD Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WATER'S EDGE DESIGNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALLEY COMPUTER MANAGEMENT LIMITEDNov 11, 1999Nov 11, 1999

    What are the latest accounts for WATER'S EDGE DESIGNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for WATER'S EDGE DESIGNS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATER'S EDGE DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2014

    Statement of capital on Nov 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Registered office address changed from * 9 Fairy Bank Road Hayfield High Peak Derbyshire SK22 2NE* on Mar 06, 2014

    1 pagesAD01

    Annual return made up to Nov 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Nov 11, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Nov 11, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Nov 11, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jeremy Mitchell Pearson on Nov 30, 2009

    2 pagesCH01

    Termination of appointment of Reiko Koizumi Pearson as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Mar 31, 2006

    7 pagesAA

    Who are the officers of WATER'S EDGE DESIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Jeremy Mitchell
    9 Fairy Bank Road
    Hayfield
    SK22 2NE High Peak
    Derbyshire
    Director
    9 Fairy Bank Road
    Hayfield
    SK22 2NE High Peak
    Derbyshire
    United KingdomBritish67724360003
    KOIZUMI PEARSON, Reiko
    9 Fairy Bank Road
    Hayfield
    SK22 2NE High Peak
    Derbyshire
    Secretary
    9 Fairy Bank Road
    Hayfield
    SK22 2NE High Peak
    Derbyshire
    British72998630001
    THE CONTRACTORS ACCOUNTANT LIMITED
    Nelson House
    271 Kingston Road
    SW19 3NW London
    Secretary
    Nelson House
    271 Kingston Road
    SW19 3NW London
    175824100001
    SQL LIMITED
    Nelson House
    271 Kingston Road Wimbledon
    SW19 3NW London
    Director
    Nelson House
    271 Kingston Road Wimbledon
    SW19 3NW London
    46717920002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0