VEOLIA WATER INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

VEOLIA WATER INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04650320

Incorporation date

27/01/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon28/10/2013
Final Gazette dissolved following liquidation
dot icon28/07/2013
Return of final meeting in a members' voluntary winding up
dot icon14/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2013
Insolvency court order
dot icon14/04/2013
Appointment of a voluntary liquidator
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2012-11-17
dot icon01/05/2012
Termination of appointment of Michael Joseph Edward Butcher as a director on 2012-04-30
dot icon01/05/2012
Termination of appointment of Michael Joseph Edward Butcher as a secretary on 2012-04-30
dot icon29/01/2012
Termination of appointment of Frederic Devos as a director on 2012-01-25
dot icon18/12/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon01/12/2010
Declaration of solvency
dot icon01/12/2010
Appointment of a voluntary liquidator
dot icon01/12/2010
Resolutions
dot icon30/11/2010
Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 2010-12-01
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon31/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Michael Joseph Edward Butcher on 2010-01-28
dot icon31/01/2010
Director's details changed for Mr Frederic Devos on 2010-01-28
dot icon31/01/2010
Director's details changed for Mr Richard Antoine Bienfait on 2010-01-28
dot icon31/01/2010
Secretary's details changed for Mr Michael Joseph Edward Butcher on 2010-01-28
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 28/01/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon11/01/2009
Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon11/08/2008
Secretary appointed michael joseph edward butcher
dot icon19/05/2008
Director's Change of Particulars / frederic devos / 12/05/2008 / HouseName/Number was: , now: 68; Street was: 3 rue de l'eglise, now: portland road; Post Town was: marly le roi, now: london; Region was: 78160, now: ; Post Code was: 78160, now: W11 4LQ; Country was: france, now:
dot icon13/04/2008
Appointment Terminated Secretary keith taylor
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Return made up to 28/01/08; no change of members
dot icon06/02/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon27/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Director's particulars changed
dot icon15/02/2007
Return made up to 28/01/07; full list of members
dot icon10/09/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Director's particulars changed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon15/05/2005
Director resigned
dot icon15/05/2005
New director appointed
dot icon21/02/2005
Return made up to 28/01/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon02/02/2004
Return made up to 28/01/04; full list of members
dot icon17/12/2003
Auditor's resignation
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon26/05/2003
Ad 06/05/03--------- £ si 1989999@1=1989999 £ ic 1/1990000
dot icon26/05/2003
Memorandum and Articles of Association
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
£ nc 1000/2000000 06/05/03
dot icon08/05/2003
Memorandum and Articles of Association
dot icon30/04/2003
Certificate of change of name
dot icon10/02/2003
New director appointed
dot icon03/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Bienfait, Richard Antoine
Director
30/11/2003 - Present
109
Devos, Frederic
Director
27/01/2008 - 24/01/2012
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/2003 - 27/01/2003
99600
Banon, Jean Claude
Director
30/01/2003 - 28/04/2005
18
Butcher, Michael Joseph Edward
Director
30/03/2006 - 29/04/2012
27

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 VEOLIA WATER INVESTMENT LIMITED

VEOLIA WATER INVESTMENT LIMITED is an(a) Dissolved company incorporated on 27/01/2003 with the registered office located at C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VEOLIA WATER INVESTMENT LIMITED?

toggle

VEOLIA WATER INVESTMENT LIMITED is currently Dissolved. It was registered on 27/01/2003 and dissolved on 28/10/2013.

Where is VEOLIA WATER INVESTMENT LIMITED located?

toggle

VEOLIA WATER INVESTMENT LIMITED is registered at C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What is the latest filing for VEOLIA WATER INVESTMENT LIMITED?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved following liquidation.