Company NameWatusi Limited
Company StatusDissolved
Company Number05404134
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Lovibond
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Road
Stockport
Cheshire
SK4 3NQ
Secretary NameCeri Joanne Barrett
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Princes Road
Stockport
Cheshire
SK4 3NQ

Location

Registered Address7 Princes Road
Stockport
Cheshire
SK4 3NQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Nick Lovibond
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Current Liabilities£100

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 December 2013Application to strike the company off the register (2 pages)
5 December 2013Application to strike the company off the register (2 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(3 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(3 pages)
2 April 2013Director's details changed for Mr Nicholas L0Vib0Nd on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nicholas L0Vib0Nd on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nicholas L0Vib0Nd on 2 April 2013 (2 pages)
21 February 2013Director's details changed for Mr Nicholas Lovibond on 21 February 2013 (2 pages)
21 February 2013Termination of appointment of Ceri Barrett as a secretary (1 page)
21 February 2013Termination of appointment of Ceri Joanne Barrett as a secretary on 21 February 2013 (1 page)
21 February 2013Director's details changed for Mr Nicholas Lovibond on 21 February 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
1 January 2012Director's details changed for Mr Nicholas Lovibond on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Mr Nicholas Lovibond on 1 January 2012 (2 pages)
1 January 2012Registered office address changed from Ashley Court No.6 132, Heaton Moor Road Stockport Cheshire SK4 4JY on 1 January 2012 (1 page)
1 January 2012Director's details changed for Mr Nicholas Lovibond on 1 January 2012 (2 pages)
1 January 2012Registered office address changed from Ashley Court No.6 132, Heaton Moor Road Stockport Cheshire SK4 4JY on 1 January 2012 (1 page)
1 January 2012Registered office address changed from Ashley Court No.6 132, Heaton Moor Road Stockport Cheshire SK4 4JY on 1 January 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2010Director's details changed for Nicholas Lovibond on 23 March 2010 (2 pages)
18 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Nicholas Lovibond on 23 March 2010 (2 pages)
18 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Secretary's Change of Particulars / ceri barrett / 04/07/2008 / HouseName/Number was: , now: 7; Street was: 34 heaton road, now: princes road; Post Code was: SK4 4JJ, now: SK4 3NQ (1 page)
8 July 2008Secretary's change of particulars / ceri barrett / 04/07/2008 (1 page)
8 July 2008Return made up to 24/03/08; full list of members (3 pages)
8 July 2008Return made up to 24/03/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: 106 higher lane lymm cheshire WA13 0BY (1 page)
23 June 2006Registered office changed on 23/06/06 from: 106 higher lane lymm cheshire WA13 0BY (1 page)
11 April 2006Return made up to 24/03/06; full list of members (2 pages)
11 April 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)