About

Registered Number: 07311911
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: Grosvenor House, Bennetts Hill, Birmingham, B2 5RS,

 

Established in 2010, Water Wind Sun Energy Projects Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Crawshaw, John, Crawshaw, John, Accountant Services, Gibbon, John, Accountant Services are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAW, John 01 July 2011 - 1
GIBBON, John 12 July 2010 01 July 2011 1
ACCOUNTANT SERVICES 12 July 2010 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CRAWSHAW, John 01 July 2011 - 1
ACCOUNTANT SERVICES 12 July 2010 01 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
L64.07 - Release of Official Receiver 10 February 2016
COCOMP - Order to wind up 22 May 2014
AD01 - Change of registered office address 15 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 24 June 2013
AD01 - Change of registered office address 29 May 2013
CERTNM - Change of name certificate 29 April 2013
AP01 - Appointment of director 28 April 2013
AP01 - Appointment of director 28 April 2013
AP01 - Appointment of director 28 April 2013
TM01 - Termination of appointment of director 28 April 2013
TM02 - Termination of appointment of secretary 28 April 2013
AD01 - Change of registered office address 28 April 2013
AA - Annual Accounts 25 April 2013
AD01 - Change of registered office address 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 10 April 2012
AP03 - Appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 22 August 2011
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.