This company is commonly known as Watermelon Limited. The company was founded 23 years ago and was given the registration number 04077391. The firm's registered office is in MACCLESFIELD. You can find them at Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, . This company's SIC code is 74100 - specialised design activities.
Name | : | WATERMELON LIMITED |
---|---|---|
Company Number | : | 04077391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Haamal St., Afek Park, Rosh-Haayin, Israel, 4809246 | Director | 22 December 2020 | Active |
12 Haamal St., Afek Park, Rosh-Haayin 4809246, Israel, | Director | 07 August 2020 | Active |
13 Palace Gardens Terrace, London, W8 4SA | Secretary | 05 January 2007 | Active |
Flat B, 602a Kings Road, London, SW6 2DX | Secretary | 28 November 2000 | Active |
Christmas Cottage, Birch Cross, Marchington, Uttoxeter, ST14 8NX | Secretary | 26 November 2001 | Active |
66, Porchester Road, London, England, W2 6ET | Secretary | 04 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 2000 | Active |
12 Haamal St., Afek Park, Rosh-Haayin 4809246, Israel, | Director | 07 August 2020 | Active |
Broad Close, Rossett Green Lane, Harrogate, HG2 9LH | Director | 01 January 2002 | Active |
26 Ilchester Place, West Kensington, London, W14 8AA | Director | 28 November 2000 | Active |
Pinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR | Director | 31 March 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 September 2000 | Active |
Custom Gateway Ltd | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinewood Court, Larkwood Way, Macclesfield, England, SK10 2XR |
Nature of control | : |
|
Mr Jonathan David Sieff | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinewood Court, Larkwood Way, Macclesfield, England, SK10 2XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-17 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.