Company NameWaterpen Limited
Company StatusDissolved
Company Number04935431
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMandip Singh Saimbhi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityCanadian
StatusClosed
Appointed22 October 2003(5 days after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2011)
RoleIT
Correspondence Address12505
75 Ave
Surrey
British Columbia V3w 0r5
Director NameAmandeep Uppal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed22 October 2003(5 days after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2011)
RoleEntrepreneur
Correspondence Address18612 - 60 Ave
Surrey
British Columbia V3s 7z2
Secretary NameAmandeep Uppal
NationalityCanadian
StatusClosed
Appointed22 October 2003(5 days after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2011)
RoleEntrepreneur
Correspondence Address18612 - 60 Ave
Surrey
British Columbia V3s 7z2
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWards Building
31-39 High Bridge
Newcastle Upon Tyne
Tyne And Wear
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2006Return made up to 17/10/05; full list of members (7 pages)
25 January 2006Return made up to 17/10/05; full list of members (7 pages)
25 January 2005Return made up to 17/10/04; full list of members (8 pages)
25 January 2005Return made up to 17/10/04; full list of members (8 pages)
29 November 2003Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2003Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 November 2003Director resigned (1 page)
17 October 2003Incorporation (16 pages)