About

Registered Number: 07201400
Date of Incorporation: 24/03/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 50 Jermyn Street, Second Floor, London, SW1Y 6LX,

 

Based in London, Water Engineered Technologies Ltd was established in 2010, it has a status of "Dissolved". We don't know the number of employees at this business. There are 5 directors listed as Menassa, Francis Joseph, Young, Peter John, Vista Corporate Services Limited, Balinski-jundzill, Kazimierz Jan Emmott, Sayle, Frederick for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENASSA, Francis Joseph 16 August 2016 - 1
YOUNG, Peter John 21 April 2015 - 1
BALINSKI-JUNDZILL, Kazimierz Jan Emmott 12 September 2014 21 April 2015 1
SAYLE, Frederick 24 March 2010 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
VISTA CORPORATE SERVICES LIMITED 03 June 2015 19 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 March 2019
TM02 - Termination of appointment of secretary 29 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 16 August 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 December 2015
AA01 - Change of accounting reference date 30 September 2015
AP04 - Appointment of corporate secretary 03 June 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 21 October 2013
DISS40 - Notice of striking-off action discontinued 09 October 2013
AA - Annual Accounts 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 08 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 31 August 2010
NEWINC - New incorporation documents 24 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.