Company NameThe Waterfront Bar (UK) Limited
DirectorStephen John Sussams
Company StatusDissolved
Company Number04841458
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameCheryl Anne Sussams
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 New Caledonia Wharf
6 Odessa Street
London
SE16 7TN
Director NameStephen John Sussams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address2 Marston Way
London
SE19 3JE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2005Registered office changed on 22/03/05 from: 187 south quay plaza marshwall london E14 9SH (1 page)
14 March 2005Statement of affairs (5 pages)
14 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2005Appointment of a voluntary liquidator (1 page)
16 November 2004Particulars of mortgage/charge (8 pages)
20 August 2004Return made up to 22/07/04; full list of members (6 pages)
17 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
22 July 2003Incorporation (16 pages)