About

Registered Number: 05916713
Date of Incorporation: 25/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: C/O Aura- Soma Limited South Road, Tetford, Horncastle, Lincolnshire, LN9 6QB

 

The Enhanced Water Company Ltd was registered on 25 August 2006 and are based in Horncastle, Lincolnshire, it's status at Companies House is "Dissolved". The business has 2 directors listed as Booth, John Michael, Krieg, Werner Leonard at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, John Michael 30 March 2007 - 1
KRIEG, Werner Leonard 30 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 16 February 2010
AR01 - Annual Return 16 February 2010
DISS40 - Notice of striking-off action discontinued 13 October 2009
AA - Annual Accounts 12 October 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.