THE REFRESHING WATER COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE REFRESHING WATER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794500

Incorporation date

17/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon13/07/2011
Final Gazette dissolved following liquidation
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon13/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/12/2009
Result of meeting of creditors
dot icon03/12/2009
Statement of administrator's proposal
dot icon15/10/2009
Registered office address changed from Unit 1a-1B St Clare Business Park Holly Road Hampton Hill Middlesex TW12 1PZ on 2009-10-16
dot icon12/10/2009
Appointment of an administrator
dot icon19/06/2009
Compulsory strike-off action has been suspended
dot icon08/06/2009
First Gazette notice for compulsory strike-off
dot icon20/07/2008
Return made up to 15/06/08; full list of members
dot icon20/07/2008
Registered office changed on 21/07/2008 from unit 113A leyland trading estate irthlingborough road wellingborough northamptonshire NN8 1RT
dot icon29/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2007
Return made up to 15/06/07; full list of members
dot icon20/07/2006
Return made up to 18/06/06; full list of members
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon17/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Return made up to 18/06/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Registered office changed on 27/07/05
dot icon04/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/11/2003
Registered office changed on 22/11/03 from: 172 feltham hill road ashford middlesex TW15 1LF
dot icon16/09/2003
New director appointed
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
New secretary appointed
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/08/2002
Director's particulars changed
dot icon11/08/2002
Return made up to 18/06/02; full list of members
dot icon11/08/2002
Director's particulars changed
dot icon18/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Return made up to 18/06/01; full list of members
dot icon21/02/2002
Secretary resigned
dot icon07/02/2002
New secretary appointed
dot icon20/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New secretary appointed
dot icon24/10/2000
Accounts made up to 2000-03-31
dot icon24/10/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon30/07/2000
Registered office changed on 31/07/00 from: 11 church street sunbury on thames middlesex TW16 6RQ
dot icon12/07/2000
Return made up to 18/06/00; full list of members
dot icon12/07/2000
Secretary's particulars changed;director's particulars changed
dot icon25/05/2000
Resolutions
dot icon25/05/2000
£ nc 1000/1250 21/05/00
dot icon17/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Registered office changed on 06/04/00 from: lacey house saint clare business p hampton middlesex TW12 1PZ
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Registered office changed on 29/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon17/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
18/06/1999 - 21/06/1999
2389
APEX NOMINEES LIMITED
Nominee Director
18/06/1999 - 21/06/1999
2361
Downer, Diane Lynn
Director
08/02/2000 - Present
2
Downer, Simon Ray
Director
01/08/2003 - Present
14
Downer, Simon Ray
Director
21/06/1999 - 07/02/2000
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE REFRESHING WATER COMPANY LIMITED

THE REFRESHING WATER COMPANY LIMITED is an(a) Dissolved company incorporated on 17/06/1999 with the registered office located at 24 Conduit Place, London W2 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE REFRESHING WATER COMPANY LIMITED?

toggle

THE REFRESHING WATER COMPANY LIMITED is currently Dissolved. It was registered on 17/06/1999 and dissolved on 13/07/2011.

Where is THE REFRESHING WATER COMPANY LIMITED located?

toggle

THE REFRESHING WATER COMPANY LIMITED is registered at 24 Conduit Place, London W2 1EP.

What does THE REFRESHING WATER COMPANY LIMITED do?

toggle

THE REFRESHING WATER COMPANY LIMITED operates in the Renting of office machinery and equipment including computers (71.33 - SIC 2003) sector.

What is the latest filing for THE REFRESHING WATER COMPANY LIMITED?

toggle

The latest filing was on 13/07/2011: Final Gazette dissolved following liquidation.