Company NameWaterfall Trading Limited
Company StatusDissolved
Company Number04259572
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 October 2010)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMs Dominique Marguerite Marie Liardet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed27 November 2001(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2006)
RoleBusiness Woman
Country of ResidenceSwitzerland
Correspondence Address12 Rue De Cordiers
Geneva
1207
Foreign
Director NameJason George Foggon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2008)
RoleConsultant
Correspondence Address45 Parkside
Tanfield Lea
Stanley
County Durham
DH9 9NP
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2008)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered AddressSecond Floor
De Burgh House Market Road
Wickford
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Application to strike the company off the register (3 pages)
14 June 2010Application to strike the company off the register (3 pages)
18 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
16 May 2009Director's change of particulars / lynsey greaves / 11/05/2009 (1 page)
16 May 2009Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 April 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
1 April 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
4 March 2008Appointment Terminated Secretary oakland secretaries LTD (1 page)
4 March 2008Appointment terminated secretary oakland secretaries LTD (1 page)
28 February 2008Appointment terminated director jason foggon (1 page)
28 February 2008Appointment Terminated Director jason foggon (1 page)
27 February 2008Director appointed miss lynsey greaves (1 page)
27 February 2008Director appointed miss lynsey greaves (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 2 martin house 179-181 north end road london (1 page)
5 February 2008Registered office changed on 05/02/08 from: 2 martin house 179-181 north end road london (1 page)
1 February 2008Return made up to 26/07/07; full list of members (2 pages)
1 February 2008Return made up to 26/07/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 October 2006Return made up to 26/07/06; full list of members (2 pages)
23 October 2006Return made up to 26/07/06; full list of members (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
31 July 2006Secretary resigned (1 page)
9 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Return made up to 26/07/05; full list of members (6 pages)
16 August 2005Return made up to 26/07/05; full list of members (6 pages)
18 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Return made up to 26/07/04; full list of members (6 pages)
10 September 2004Return made up to 26/07/04; full list of members (6 pages)
27 March 2004Full accounts made up to 31 December 2002 (12 pages)
27 March 2004Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
5 August 2003Return made up to 26/07/03; full list of members (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (6 pages)
15 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Registered office changed on 15/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
15 January 2003Registered office changed on 15/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
7 August 2002Return made up to 26/07/02; full list of members (6 pages)
7 August 2002Return made up to 26/07/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2002Memorandum and Articles of Association (31 pages)
10 January 2002Memorandum and Articles of Association (31 pages)
10 January 2002Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
26 July 2001Incorporation (19 pages)