Company NameMajestic Water Limited
DirectorEugene Amoako Mensah
Company StatusActive
Company Number07930748
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 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 Eugene Amoako Mensah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 103 Foundling Court
Bruns
London
WC1N 1AN
Director NameMr Eugene Mensah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGhanaian
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address111 Silverleigh Road
Thornton Heath
CR7 6DZ
Director NameMr Frances Seth Alasha Nunoo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGhanaian
StatusResigned
Appointed01 August 2012(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 St.Christophers Gardens
Thornton Heath
CR7 7NS
Director NameMrs Cynthia Ofori-Boahene
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(8 years after company formation)
Appointment Duration5 months (resigned 21 July 2020)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Homedale House
3 Brunswick Road
Sutton
Surrey
SM1 4DG

Contact

Websitemajesticwater.co.uk
Email address[email protected]
Telephone07 572030005
Telephone regionMobile

Location

Registered AddressFlat 103 Foundling Court
Bruns
London
WC1N 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

8 at £1Eugene Mensah
80.00%
Ordinary
2 at £1Nii Lamptey
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,960
Cash£990
Current Liabilities£8,950

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
2 December 2021Change of details for Mr Eugene Mensah as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Eugene Amoako Mensah on 1 December 2021 (2 pages)
24 November 2021Registered office address changed from Flat 16 Homedale House 3 Brunswick Road Sutton SM1 4DG England to Flat 103 Foundling Court Bruns London WC1N 1AN on 24 November 2021 (1 page)
26 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
22 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
4 September 2020Director's details changed for Mr Eugene Mensah on 4 September 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
2 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Cynthia Ofori-Boahene as a director on 21 July 2020 (1 page)
19 February 2020Appointment of Mrs Cynthia Ofori-Boahene as a director on 19 February 2020 (2 pages)
21 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 9 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 9 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Cessation of Eugene Mensah as a person with significant control on 6 March 2017 (1 page)
10 July 2017Notification of Eugene Mensah as a person with significant control on 7 March 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Cessation of Eugene Mensah as a person with significant control on 6 March 2017 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Notification of Eugene Mensah as a person with significant control on 7 March 2017 (2 pages)
10 July 2017Registered office address changed from Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG England to Flat 16 Homedale House 3 Brunswick Road Sutton SM1 4DG on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG England to Flat 16 Homedale House 3 Brunswick Road Sutton SM1 4DG on 10 July 2017 (1 page)
6 July 2017Director's details changed for Mr Eugene Mensah on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Eugene Mensah on 6 July 2017 (2 pages)
6 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Mr Eugene Mensah as a person with significant control on 6 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 April 2017Registered office address changed from 42 Cabot Close Croydon CR0 4BW England to Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 April 2017Registered office address changed from 42 Cabot Close Croydon CR0 4BW England to Flat 16 Hom Homedale House 3 Brunswick Road Sutton SM1 4DG on 7 April 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
19 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10
(3 pages)
19 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 June 2015Registered office address changed from 49 st.Christophers Gardens Thornton Heath CR7 7NS to 42 Cabot Close Croydon CR0 4BW on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 49 st.Christophers Gardens Thornton Heath CR7 7NS to 42 Cabot Close Croydon CR0 4BW on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 49 st.Christophers Gardens Thornton Heath CR7 7NS to 42 Cabot Close Croydon CR0 4BW on 1 June 2015 (1 page)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Appointment of Mr Eugene Mensah as a director on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Frances Seth Alasha Nunoo as a director on 1 October 2014 (1 page)
27 October 2014Appointment of Mr Eugene Mensah as a director on 1 October 2014 (2 pages)
27 October 2014Appointment of Mr Eugene Mensah as a director on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Frances Seth Alasha Nunoo as a director on 1 October 2014 (1 page)
27 October 2014Termination of appointment of Frances Seth Alasha Nunoo as a director on 1 October 2014 (1 page)
28 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 September 2012Appointment of Mr Frances Seth Alasha Nunoo as a director (2 pages)
4 September 2012Appointment of Mr Frances Seth Alasha Nunoo as a director (2 pages)
3 September 2012Termination of appointment of Eugene Mensah as a director (1 page)
3 September 2012Termination of appointment of Eugene Mensah as a director (1 page)
30 July 2012Registered office address changed from 111 Silverleigh Road Thornton Heath CR7 6DZ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 111 Silverleigh Road Thornton Heath CR7 6DZ United Kingdom on 30 July 2012 (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)