Company NameWater, Sewerage & Waste Exhibitions Limited
Company StatusDissolved
Company Number07723299
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 October 2013)
RoleCompany Director/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 101 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
Secretary NameMr Richard Hutchinson
StatusClosed
Appointed18 April 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 October 2013)
RoleCompany Director
Correspondence AddressUnit 101 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
Director NameRosanna Rodgers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher House 94b London Road
Leicester
LE2 0QS
Director NameMr Terence Rodgers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher House 94b London Road
Leicester
LE2 0QS

Contact

Websitepse.co.uk/

Location

Registered AddressUnit 101 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Metropolis International Group
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
28 August 2012Registered office address changed from C/O Metropolis International Group Ltd Unit 101 the Perfume Factory 140 Wales Farm Road London W3 6UG England on 28 August 2012 (1 page)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(3 pages)
28 August 2012Appointment of Mr Richard Hutchinson as a secretary on 18 April 2012 (1 page)
28 August 2012Registered office address changed from C/O Metropolis International Group Ltd Unit 101 the Perfume Factory 140 Wales Farm Road London W3 6UG England on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Terence Rodgers as a director (1 page)
28 August 2012Termination of appointment of Rosanna Rodgers as a director on 18 April 2012 (1 page)
28 August 2012Registered office address changed from 24 High Street Kibworth Leicester LE8 0LR United Kingdom on 28 August 2012 (1 page)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(3 pages)
28 August 2012Appointment of Mr Jonathan George Mills as a director on 18 April 2012 (2 pages)
28 August 2012Registered office address changed from 24 High Street Kibworth Leicester LE8 0LR United Kingdom on 28 August 2012 (1 page)
28 August 2012Appointment of Mr Jonathan George Mills as a director (2 pages)
28 August 2012Termination of appointment of Rosanna Rodgers as a director (1 page)
28 August 2012Appointment of Mr Richard Hutchinson as a secretary (1 page)
28 August 2012Termination of appointment of Terence Rodgers as a director on 18 April 2012 (1 page)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)