Company NameThe Watershed (Canoe) Limited
Company StatusDissolved
Company Number06684309
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dean Mohan Maragh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address929a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD
Director NameMrs Julie Maragh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address929a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address929a Abbeydale Road
Sheffield
S7 2QD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Dean Mohan Maragh
50.00%
Ordinary
1 at £1Julie Maragh
50.00%
Ordinary

Financials

Year2014
Net Worth£968
Cash£1,254
Current Liabilities£3,835

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
14 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from 929a Abbeydale Road Millhouse Sheffield S7 2QD on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 929a Abbeydale Road Millhouse Sheffield S7 2QD on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 929a Abbeydale Road Millhouse Sheffield S7 2QD on 6 September 2012 (1 page)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Director's details changed for Julie Maragh on 29 August 2010 (2 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Julie Maragh on 29 August 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
18 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
18 February 2009Director appointed julie maragh (2 pages)
18 February 2009Director appointed julie maragh (2 pages)
18 February 2009Director appointed dean maragh (2 pages)
18 February 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
18 February 2009Appointment terminated director company directors LIMITED (1 page)
18 February 2009Appointment Terminated Director company directors LIMITED (1 page)
18 February 2009Director appointed dean maragh (2 pages)
29 August 2008Incorporation (16 pages)
29 August 2008Incorporation (16 pages)