Company NameWater Heaven Limited
Company StatusDissolved
Company Number05026995
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(3 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 12 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
92 Lots Road
London
SW10 0QD
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2009(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 12 February 2019)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ
Director NameFarouk Loonat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleAccountant
Correspondence AddressMiddle Street Top Flat
Petworth
West Sussex
GU28 0BE
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed13 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2009)
Correspondence Address8th Floor
New Zealand House, 80 Haymarket
London
SW1Y 4TQ

Location

Registered AddressStudio 3
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Lloyd Andrews (Nominees) LTD
50.00%
Ordinary
5k at £1Offshore Capital Management Corp
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,020
Cash£69,198
Current Liabilities£276,462

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (1 page)
15 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 May 2012Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 April 2007Registered office changed on 18/04/07 from: 6 albemarle street london W1S 4HG (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 6 albemarle street london W1S 4HG (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
23 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
13 February 2006Return made up to 27/01/06; full list of members (7 pages)
13 February 2006Return made up to 27/01/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
17 February 2004Ad 06/02/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 February 2004Ad 06/02/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (5 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (5 pages)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)