About

Registered Number: 03425229
Date of Incorporation: 27/08/1997 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

 

Living Waters (Tropical) Ltd was registered on 27 August 1997, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Living Waters (Tropical) Ltd. Slater, Darren, Slater, Stephen Charles, Slater, Kerry Dawn, Slater, Karen Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Stephen Charles 21 October 1997 - 1
SLATER, Karen Ann 22 October 1997 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Darren 04 January 2009 - 1
SLATER, Kerry Dawn 22 October 2007 07 December 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
LIQ02 - N/A 19 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2020
RESOLUTIONS - N/A 18 June 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 July 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 02 September 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 07 September 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 19 April 2006
CERTNM - Change of name certificate 25 January 2006
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 13 March 2000
363s - Annual Return 08 October 1999
DISS40 - Notice of striking-off action discontinued 29 June 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 June 1999
GAZ1 - First notification of strike-off action in London Gazette 25 May 1999
225 - Change of Accounting Reference Date 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.