About

Registered Number: 06113403
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (5 years and 5 months ago)
Registered Address: DELOITTE LLP, Hill House 1 Little New Street, London, EC4A 3TR

 

Iceni Waters Ltd was founded on 19 February 2007 with its registered office in London. The business has 4 directors. 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
CHAN, Dominic Loi Shun 02 August 2011 - 1
FLEMING JONES, David Brett 30 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ORANGE, Timothy Stuart 15 November 2011 - 1
BOYD, Iain 16 March 2011 15 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2018
LIQ13 - N/A 02 August 2018
LIQ03 - N/A 23 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
RESOLUTIONS - N/A 30 November 2015
AD01 - Change of registered office address 30 November 2015
4.70 - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
4.70 - N/A 30 November 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 09 March 2012
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
CH01 - Change of particulars for director 28 October 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 03 January 2008
225 - Change of Accounting Reference Date 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
123 - Notice of increase in nominal capital 23 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
MEM/ARTS - N/A 07 June 2007
CERTNM - Change of name certificate 01 June 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.