Warning: file_put_contents(c/01f30033a0ac58431619631351ec8ba9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Use (watford) Limited, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

USE (WATFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Use (watford) Limited. The company was founded 17 years ago and was given the registration number 05969853. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:USE (WATFORD) LIMITED
Company Number:05969853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2006
End of financial year:28 February 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary21 September 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2010Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director08 January 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director09 November 2010Active
5 Portland Court, 54 Trinity Court, London, SE1 4JZ

Secretary17 October 2006Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary08 January 2007Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director17 December 2009Active
Bramall Lane, Sheffield, S2 4SU

Director21 September 2007Active
5 Portland Court, 54 Trinity Court, London, SE1 4JZ

Director17 October 2006Active
100 Finsbury Park Road, London, N4 2JT

Director17 October 2006Active
108 Totley Brook Road, Sheffield, S17 3QU

Director08 January 2007Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director01 September 2010Active
The Long Barn, Holly Mount Lane Tottington, Bury, BL8 4HP

Director08 January 2007Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director21 September 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director08 January 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-13Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2016-08-17Gazette

Gazette dissolved liquidation.

Download
2016-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-12-07Resolution

Resolution.

Download
2015-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-11-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-03-06Officers

Change person director company with change date.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type full.

Download
2013-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.