About

Registered Number: 03739967
Date of Incorporation: 24/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: Glen Cerrig East Lane, Everton, Lymington, Hampshire, SO41 0JL

 

Based in Lymington in Hampshire, H20 Water Sports Ltd was founded on 24 March 1999. Lloyd, Ann, Hedges, Alan Geoffrey are listed as the directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGES, Alan Geoffrey 24 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Ann 24 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
AC92 - N/A 06 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 16 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 July 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 24 September 2003
AAMD - Amended Accounts 24 September 2003
AAMD - Amended Accounts 24 September 2003
AA - Annual Accounts 10 July 2002
363a - Annual Return 15 June 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 25 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.