Company NameWater Efficiency Limited
Company StatusDissolved
Company Number06495216
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Tomas Ingvar Larsson
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Northaw Place
Coopers Lane Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameZac Ribak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlthorn House
73 The Causeway
Potters Bar
Hertfordshire
EN6 5HG
Secretary NameDr Tomas Ingvar Larsson
NationalitySwedish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Northaw Place
Coopers Lane Northaw
Potters Bar
Hertfordshire
EN6 4NQ

Location

Registered Address6 Northaw Place, Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Zac Ribak on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Zac Ribak on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 10,000
(5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 10,000
(5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 10,000
(5 pages)
10 March 2010Director's details changed for Zac Ribak on 1 February 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2008Incorporation (15 pages)
6 February 2008Incorporation (15 pages)