Company NameWater For Life Limited
Company StatusDissolved
Company Number03753619
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMichael De Whalley Farrall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address34/2 Goodwin Street
Kangaroo Point 4169
Australia
Secretary NameMichael De Whalley Farrall
NationalityAustralian
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address34/2 Goodwin Street
Kangaroo Point 4169
Australia
Director NameTerence Wynne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address109 Devonshire Way
Croydon
Surrey
CR0 8BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJordans Limited
20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
16 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 109 devonshire way croydon surrey CR0 8BY (1 page)
13 March 2001Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
7 April 2000Registered office changed on 07/04/00 from: 60 ebury street london SW1W 9QD (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
16 April 1999Incorporation (21 pages)