Company NameNine Watts Solutions Limited
Company StatusDissolved
Company Number08195764
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Duwayne Hussain
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr Lyndon Watt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ

Location

Registered AddressThe Annexe
104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lyndon Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£265
Current Liabilities£3,759

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 August 2020Compulsory strike-off action has been discontinued (1 page)
28 August 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
28 August 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
10 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Notification of Duwayne Hussain as a person with significant control on 1 April 2019 (2 pages)
15 May 2019Cessation of Lyndon Watt as a person with significant control on 1 April 2019 (1 page)
16 April 2019Change of details for Mr Lyndon Watt as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of Lyndon Watt as a director on 16 April 2019 (1 page)
8 April 2019Appointment of Mr Duwayne Hussain as a director on 1 April 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 July 2017Notification of Lyndon Watt as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lyndon Watt as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Registered office address changed from 37 Winchfield Road London SE26 5TQ to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 37 Winchfield Road London SE26 5TQ to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 13 July 2017 (1 page)
7 July 2017Confirmation statement made on 30 August 2016 with updates (4 pages)
7 July 2017Confirmation statement made on 30 August 2016 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Register inspection address has been changed to 37 Winchfield Road London SE26 5TQ (1 page)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Director's details changed for Mr Lyndon Watt on 1 April 2014 (2 pages)
14 September 2015Director's details changed for Mr Lyndon Watt on 1 April 2014 (2 pages)
14 September 2015Director's details changed for Mr Lyndon Watt on 1 April 2014 (2 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Register inspection address has been changed to 37 Winchfield Road London SE26 5TQ (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ United Kingdom to 37 Winchfield Road London SE26 5TQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ United Kingdom to 37 Winchfield Road London SE26 5TQ on 12 November 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
3 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
30 August 2012Incorporation (18 pages)
30 August 2012Incorporation (18 pages)