About

Registered Number: 03358186
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 2 Highcroft Trailer Gardens, Hempstead Road, Hemel Hempstead, Hertfordshire, HP3 0DU

 

Having been setup in 1997, Spring Water Ice Stick (Swis) Ltd have registered office in Hemel Hempstead, it has a status of "Dissolved". We don't currently know the number of employees at the business. The company has 3 directors listed as Guest, Sylvia Heather, Guest, Terence James, Rose, Jonathan Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Sylvia Heather 10 August 1998 - 1
GUEST, Terence James 24 April 1997 10 August 1998 1
ROSE, Jonathan Andrew 24 April 1997 10 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 15 January 2015
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 20 May 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 25 June 1999
CERTNM - Change of name certificate 18 June 1999
287 - Change in situation or address of Registered Office 22 April 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
287 - Change in situation or address of Registered Office 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.