WATERFRONT OVERSEAS LIMITED
Overview
Company Name | WATERFRONT OVERSEAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06507402 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WATERFRONT OVERSEAS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WATERFRONT OVERSEAS LIMITED located?
Registered Office Address | Tml House 1a The Anchorage PO12 1LY Gosport Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WATERFRONT OVERSEAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for WATERFRONT OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mrs Victoria Simmons on Dec 28, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Simmons on Dec 28, 2017 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2015
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 1 pages | SH08 | ||||||||||
Termination of appointment of Deborah Jeanette Robertson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Jeanette Robertson as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert Simmons as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Simmons as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Amended accounts made up to Feb 28, 2012 | 4 pages | AAMD | ||||||||||
Amended accounts made up to Feb 28, 2012 | 5 pages | AAMD | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WATERFRONT OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMMONS, Robert Stanley | Director | 1a The Anchorage PO12 1LY Gosport Tml House Hampshire | England | British | Director | 203151820003 | ||||
SIMMONS, Victoria | Director | 1a The Anchorage PO12 1LY Gosport Tml House Hampshire | England | British | Director | 203112160003 | ||||
ROBERTSON, Deborah Jeanette | Secretary | 1a The Anchorage PO12 1LY Gosport Tml House Hampshire | British | 146184660001 | ||||||
SIMMONS, Victoria Jean | Secretary | 53 Marine Parade East PO12 9BW Lee On Solent Hampshire | British | Director | 53271780001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BLAKE, Katherine Juliett | Director | 1a The Anchorage PO12 1LY Gosport Tml House Hampshire | United Kingdom | British | Office Manager | 146184590002 | ||||
ROBERTSON, Deborah Jeanette | Director | 1a The Anchorage PO12 1LY Gosport Tml House Hampshire | England | British | Office Manager | 151149120001 | ||||
SIMMONS, Matthew Robert | Director | Broadway Market E8 4PH Hackney 23a London | British | Director | 131647200001 | |||||
SIMMONS, Robert Stanley | Director | 53 Marine Parade East PO12 9BW Lee On The Solent Hampshire | England | British | Director | 49113240002 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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