Company NameArctic Water Limited
Company StatusDissolved
Company Number03878617
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexi Borisovitch Fomin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPushkin Place
Meadrow
Godalming
Surrey
GU7 3BZ
Director NameMrs Julienne Rosamond Fomin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPushkin Place
Meadrow
Godalming
Surrey
GU7 3BZ
Secretary NameMr Alexi Borisovitch Fomin
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPushkin Place
Meadrow
Godalming
Surrey
GU7 3BZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2008Application for striking-off (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Return made up to 17/11/07; full list of members (2 pages)
24 January 2007Return made up to 17/11/06; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
4 April 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
20 December 2005Return made up to 17/11/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 November 2003Return made up to 17/11/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Return made up to 17/11/01; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 April 2001New director appointed (1 page)
10 December 2000Return made up to 17/11/00; full list of members (6 pages)
15 May 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: burlington house 40 burlington rise , east barnet barnet hertfordshire EN4 8NN (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)