Company NameBottle Of Water Limited
Company StatusDissolved
Company Number02724453
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 11 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameAzuli Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Piccioni
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(6 years, 4 months after company formation)
Appointment Duration8 years (closed 24 October 2006)
RoleCompany Director
Correspondence Address37 Delancey Street
London
NW1 7RX
Director NameAntony Piccioni
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0JN
Secretary NamePaul Glancy
NationalityBritish
StatusClosed
Appointed01 September 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 October 2006)
RoleCompany Director
Correspondence Address28 Bloomfield Road
Kingston
Surrey
KT1 2SE
Secretary NameRobbin Piccioni
NationalityAmerican
StatusResigned
Appointed13 June 1997(4 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 2004)
RoleCompany Director
Correspondence Address37 Delancey Street
London
NW1 7RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£401,313
Cash£334,342
Current Liabilities£140,676

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
7 October 2005New secretary appointed (2 pages)
12 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(2 pages)
26 May 2005New director appointed (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Secretary resigned (1 page)
23 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2004Amended accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 November 2003Return made up to 19/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 August 2001Return made up to 19/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 October 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 May 1999New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
27 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 October 1998Company name changed azuli records LIMITED\certificate issued on 22/10/98 (2 pages)
9 July 1998Return made up to 19/06/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary's particulars changed (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 June 1996Return made up to 19/06/96; no change of members (4 pages)
15 November 1995Full accounts made up to 30 June 1995 (10 pages)
8 September 1995Return made up to 19/06/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
21 April 1995Registered office changed on 21/04/95 from: 7 ivebury court 325 latimer rd london W10 6RA (1 page)
19 June 1992Incorporation (17 pages)