Company NameVawtech Limited
Company StatusDissolved
Company Number06466237
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)
Previous NameAquasolar (UK) Limited

Business Activity

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

Directors

Secretary NameSimon Goldring
NationalityBritish
StatusClosed
Appointed03 September 2008(7 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 21 August 2012)
RoleCompany Director
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameMr Timothy Nicholas Goldring
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameMr Cameron Alexander Hope
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address2 Benellen Avenue
Bournemouth
Dorset
BH4 9LY
Secretary NameChristine Anne Hope
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleHousewife
Correspondence Address2 Benellen Avenue
Bournemouth
Dorset
BH4 9LY
Director NameNigel John Blanchard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Evelyn Road
20-02 Develyn
Singapore 309311
Singapore
Director NameTimothy Nicholas Goldring
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address50 Coronation Road West
Astrid Meadows
#03-04 269264
Singapore
Director NameJohn Andrew Nordmann
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBlock 390
Bukit Batok West Avenue 5
#18-390
Singapore
Director NameMr William Anthony Charles Dowson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(7 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Marshallen Road
Mount Hawke
Truro
Cornwall
TR4 8EF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

34 at £1Timothy Nicholas Goldring
34.00%
Ordinary
33 at £1John Andrew Nordmann
33.00%
Ordinary
33 at £1Nigel John Blanchard
33.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 April 2011Registered office address changed from C/O Radcliffeslebrasseur 5 Great College Street London SW1P 3SJ England on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from C/O Radcliffeslebrasseur 5 Great College Street London SW1P 3SJ England on 28 April 2011 (2 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
19 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
19 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
14 April 2010Full accounts made up to 31 January 2009 (12 pages)
14 April 2010Full accounts made up to 31 January 2009 (12 pages)
17 March 2010Appointment of Mr Timothy Nicholas Goldring as a director (2 pages)
17 March 2010Appointment of Mr Timothy Nicholas Goldring as a director (2 pages)
12 March 2010Termination of appointment of William Dowson as a director (2 pages)
12 March 2010Termination of appointment of William Dowson as a director (2 pages)
11 February 2010Termination of appointment of Nigel Blanchard as a director (2 pages)
11 February 2010Termination of appointment of John Nordmann as a director (2 pages)
11 February 2010Termination of appointment of Timothy Goldring as a director (2 pages)
11 February 2010Termination of appointment of Timothy Goldring as a director (2 pages)
11 February 2010Termination of appointment of Nigel Blanchard as a director (2 pages)
11 February 2010Termination of appointment of John Nordmann as a director (2 pages)
11 January 2010Secretary's details changed for Simon Goldring on 7 January 2010 (1 page)
11 January 2010Director's details changed for John Andrew Nordmann on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Timothy Nicholas Goldring on 7 January 2010 (2 pages)
11 January 2010Director's details changed for William Anthony Charles Dowson on 7 January 2010 (2 pages)
11 January 2010Secretary's details changed for Simon Goldring on 7 January 2010 (1 page)
11 January 2010Director's details changed for William Anthony Charles Dowson on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Nigel John Blanchard on 7 January 2010 (2 pages)
11 January 2010Secretary's details changed for Simon Goldring on 7 January 2010 (1 page)
11 January 2010Director's details changed for William Anthony Charles Dowson on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Nigel John Blanchard on 7 January 2010 (2 pages)
11 January 2010Registered office address changed from 23 Tufton Road Rainham Kent ME8 7HE on 11 January 2010 (1 page)
11 January 2010Director's details changed for Timothy Nicholas Goldring on 7 January 2010 (2 pages)
11 January 2010Director's details changed for John Andrew Nordmann on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for John Andrew Nordmann on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Nigel John Blanchard on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Registered office address changed from 23 Tufton Road Rainham Kent ME8 7HE on 11 January 2010 (1 page)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Timothy Nicholas Goldring on 7 January 2010 (2 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
16 October 2008Secretary appointed simon goldring (2 pages)
16 October 2008Director appointed nigel john blanchard (2 pages)
16 October 2008Director appointed john andrew nordmann (2 pages)
16 October 2008Secretary appointed simon goldring (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 32 the bargates christchurch dorset BH23 1QL (1 page)
16 October 2008Director appointed william anthony charles dowson (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 32 the bargates christchurch dorset BH23 1QL (1 page)
16 October 2008Appointment Terminated Secretary christine hope (1 page)
16 October 2008Director appointed timothy nicholas goldring (2 pages)
16 October 2008Director appointed john andrew nordmann (2 pages)
16 October 2008Appointment terminated secretary christine hope (1 page)
16 October 2008Appointment terminated director cameron hope (1 page)
16 October 2008Appointment Terminated Director cameron hope (1 page)
16 October 2008Director appointed william anthony charles dowson (2 pages)
16 October 2008Director appointed timothy nicholas goldring (2 pages)
16 October 2008Director appointed nigel john blanchard (2 pages)
24 July 2008Ad 29/04/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
24 July 2008Ad 29/04/08 gbp si 99@1=99 gbp ic 1/100 (3 pages)
11 April 2008Memorandum and Articles of Association (5 pages)
11 April 2008Memorandum and Articles of Association (5 pages)
3 April 2008Company name changed aquasolar (uk) LIMITED\certificate issued on 08/04/08 (2 pages)
3 April 2008Company name changed aquasolar (uk) LIMITED\certificate issued on 08/04/08 (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 January 2008Incorporation (8 pages)
8 January 2008Incorporation (8 pages)