Company NamePerfect Water International Public Limited Company
Company StatusDissolved
Company Number07058449
CategoryPublic Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 8 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 Dmitry Yurievich Chalov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameYury Chalov
Date of BirthOctober 1948 (Born 75 years ago)
NationalityRussian
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameStephen Richard Page
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Dmitry Yurievich Chalov
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Termination of appointment of Stephen Page as a secretary (1 page)
11 March 2014Termination of appointment of Stephen Page as a secretary (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 12 July 2013 (1 page)
12 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(4 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(4 pages)
16 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)