Company NameShallow Waters Ltd.
Company StatusDissolved
Company Number07748483
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Luca Budello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameMrs Sarah Ann Frances Budello
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX

Contact

Websitewww.shallow-waters.org

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

50 at £1Luca Budello
50.00%
Ordinary
50 at £1Sarah Ann Frances Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,911
Current Liabilities£2,910

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Miss. Sarah Ann Frances Wilson on 1 May 2015 (2 pages)
2 July 2015Director's details changed for Miss. Sarah Ann Frances Wilson on 1 May 2015 (2 pages)
2 July 2015Director's details changed for Miss. Sarah Ann Frances Wilson on 1 May 2015 (2 pages)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
3 September 2014Director's details changed for Miss. Sarah Ann Frances Wilson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss. Sarah Ann Frances Wilson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr. Luca Budello on 1 September 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Director's details changed for Mr. Luca Budello on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Mr. Luca Budello on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss. Sarah Ann Frances Wilson on 1 September 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Registered office address changed from C/O Bartrum Lerner 39a Welbeck Street London W1G 8DH United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Bartrum Lerner 39a Welbeck Street London W1G 8DH United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Bartrum Lerner 39a Welbeck Street London W1G 8DH United Kingdom on 6 May 2014 (1 page)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2011Incorporation (36 pages)
22 August 2011Incorporation (36 pages)