Company NameWater World Development Foundation
Company StatusDissolved
Company Number07414062
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Dewan Habib Ur-Rahman Choudhury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenham Close
Frazier Street
London
SE1 7RP
Director NameMrs Niftar Jahan Chowdhury
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Greenham Close
Frazier Street
London
SE1 7RP

Location

Registered Address17 Greenham Close
London
SE1 7RP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£284
Net Worth£284
Cash£284

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 November 2014Annual return made up to 20 October 2014 no member list (3 pages)
11 November 2014Annual return made up to 20 October 2014 no member list (3 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (3 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (3 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
9 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
9 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
21 October 2011Annual return made up to 20 October 2011 no member list (3 pages)
21 October 2011Annual return made up to 20 October 2011 no member list (3 pages)
13 December 2010Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 13 December 2010 (1 page)
20 October 2010Incorporation (23 pages)
20 October 2010Incorporation (23 pages)