Company NameGround Water Collection Systems Limited
Company StatusDissolved
Company Number06481017
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Bruce Anthony Shepherd
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameFaisal Al Asfoor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityKuwaiti
StatusClosed
Appointed13 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2011)
RoleDesigner
Country of ResidenceKuwait
Correspondence AddressPO Box 1334 Code 32014
Hawally
Kuwait
Director NameMr Christopher Michael Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ditton Reach
Thames Ditton
Surrey
KT7 0XB

Location

Registered Address8 Coles Shop
12 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(4 pages)
1 February 2010Director's details changed for Faisal Al Asfoor on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Faisal Al Asfoor on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Faisal Al Asfoor on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(4 pages)
4 November 2009Termination of appointment of Christopher Fogg as a director (1 page)
4 November 2009Termination of appointment of Christopher Fogg as a director (1 page)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
28 May 2008Ad 14/05/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
28 May 2008Ad 14/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 March 2008Director appointed faisal al asfoor (2 pages)
19 March 2008Director appointed faisal al asfoor (2 pages)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)