Company NameEarthwater Limited
Company StatusDissolved
Company Number08039454
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cengiz Jan Comu
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed11 March 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 17 November 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Harley Barnes Iii
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2016(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 17 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Mount Street
London
W1K 2TW
Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Mount Street
London
W1K 2TW
Secretary NameBernard Michael Sumner
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr John Mervyn Price
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 September 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address106 Mount Street
London
W1K 2TW

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2.5m at £0.001Gjung & Associates
6.53%
Ordinary
2.5m at £0.001Holland Exploration & Mining Company
6.53%
Ordinary
2.5m at £0.001Ivan Solomon
6.53%
Ordinary
2.5m at £0.001Tky Trust
6.53%
Ordinary
1.6m at £0.001Wilbur Beuker
4.18%
Ordinary
-OTHER
29.22%
-
10m at £0.001Regus Advisors Inc
26.13%
Ordinary
1.000k at £0.001Donald Patterson & Deborah Patterson
2.61%
Ordinary
640k at £0.001Jeffrey S. Henson
1.67%
Ordinary
450k at £0.001Jay Angle
1.18%
Ordinary
400k at £0.001Jenice W. Howes & Henrey Shipley Howes
1.05%
Ordinary
400k at £0.001John Caulfield
1.05%
Ordinary
400k at £0.001Ward Capital Lp
1.05%
Ordinary
350k at £0.001Chuck Fairman & Nan Fairman
0.91%
Ordinary
350k at £0.001Leigh B. Clarke
0.91%
Ordinary
300k at £0.001Eldon Bessey
0.78%
Ordinary
300k at £0.001Robert Holly
0.78%
Ordinary
250k at £0.001Chrystal Haag-morris
0.65%
Ordinary
250k at £0.001Donald Short
0.65%
Ordinary
200k at £0.001Robert Ott & Sharon Ott
0.52%
Ordinary
200k at £0.001Tom S. Mebane
0.52%
Ordinary

Financials

Year2014
Net Worth£28,097
Cash£9,800

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019Termination of appointment of Bernard Michael Sumner as a secretary on 1 October 2019 (1 page)
27 July 2019Compulsory strike-off action has been suspended (1 page)
25 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Termination of appointment of Bernard Michael Sumner as a director on 16 May 2019 (1 page)
20 February 2019Confirmation statement made on 20 April 2018 with updates (25 pages)
14 February 2019Second filing of Confirmation Statement dated 20/04/2017 (23 pages)
10 January 2019Statement of capital following an allotment of shares on 20 April 2018
  • GBP 69,136
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 20 April 2017
  • GBP 62,234
(3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 7 November 2017 (1 page)
7 November 2017Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 7 November 2017 (1 page)
18 August 2017Confirmation statement made on 20 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 14/02/2014.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 14/02/2019.
(13 pages)
18 August 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Appointment of Mr Bernard Michael Sumner as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Bernard Michael Sumner as a director on 21 March 2017 (2 pages)
21 October 2016Director's details changed for Mr Harley Barnes Iii on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Harley Barnes Iii on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Cengiz Jan Comu on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Cengiz Jan Comu on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of John Mervyn Price as a director on 30 September 2016 (1 page)
20 October 2016Termination of appointment of John Mervyn Price as a director on 30 September 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 54,344
(25 pages)
30 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 54,344
(25 pages)
15 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 54,344
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 54,344
(3 pages)
10 February 2016Appointment of Mr Harley Barnes Iii as a director on 8 February 2016 (2 pages)
10 February 2016Appointment of Mr Harley Barnes Iii as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr John Mervyn Price as a director on 1 January 2016 (2 pages)
8 February 2016Termination of appointment of Bernard Michael Sumner as a director on 8 February 2016 (1 page)
8 February 2016Appointment of Mr John Mervyn Price as a director on 1 January 2016 (2 pages)
8 February 2016Termination of appointment of Bernard Michael Sumner as a director on 8 February 2016 (1 page)
4 February 2016Termination of appointment of Julie Anne Eve as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Julie Anne Eve as a director on 31 December 2015 (1 page)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 53,854
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 53,854
(3 pages)
21 October 2015Re-registration of Memorandum and Articles (19 pages)
21 October 2015Re-registration from a public company to a private limited company (2 pages)
21 October 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
21 October 2015Certificate of re-registration from Public Limited Company to Private (1 page)
21 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 51,693
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 51,693
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 51,693
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 50,976
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 50,976
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 50,976
(3 pages)
1 July 2015Annual return made up to 20 April 2015 with a full list of shareholders (19 pages)
1 July 2015Annual return made up to 20 April 2015 with a full list of shareholders (19 pages)
16 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 49,572
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 49,572
(3 pages)
9 June 2015Director's details changed for Mr Bernard Michael Sumner on 23 May 2014 (2 pages)
9 June 2015Director's details changed for Mr Bernard Michael Sumner on 23 May 2014 (2 pages)
9 June 2015Director's details changed for Ms Julie Anne Eve on 23 May 2014 (2 pages)
9 June 2015Director's details changed for Ms Julie Anne Eve on 23 May 2014 (2 pages)
11 May 2015Full accounts made up to 31 October 2014 (14 pages)
11 May 2015Full accounts made up to 31 October 2014 (14 pages)
28 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 38,276
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 38,276
(3 pages)
27 April 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (18 pages)
27 April 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (18 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/02/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 08/08/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 08/08/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 15/12/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 15/12/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 19/04/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/05/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/01/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/09/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 19/04/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/01/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/09/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/04/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 27/02/2015.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/02/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/05/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/04/2014.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 27/02/2015.
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 30 May 2014
  • GBP 29,605
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 30 May 2014
  • GBP 29,605
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 87,289
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 19 April 2014
  • GBP 73,775
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 30 May 2014
  • GBP 73,775
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 87,289
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 87,289
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 30 May 2014
  • GBP 73,775
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 19 April 2014
  • GBP 73,775
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 73,775
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 73,775
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 71,600
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 71,600
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 69,565
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 69,565
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
16 September 2014Registered office address changed from , C/O Buckingham Corporate Services Limited, 5Th Floor St George's House, Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014 (1 page)
16 September 2014Registered office address changed from , C/O Buckingham Corporate Services Limited, 5Th Floor St George's House, Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014 (1 page)
11 September 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
11 September 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
15 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 68,525
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015
(10 pages)
15 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 68,525
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015
(10 pages)
19 June 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 67,575
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 67,575
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 66,575
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 66,575
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
28 March 2014Appointment of Mr Cengiz Jan Comu as a director (2 pages)
28 March 2014Appointment of Mr Cengiz Jan Comu as a director (2 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 65,875
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 65,875
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015.
(4 pages)
24 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 25,050
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 25,050
(3 pages)
1 July 2013Sub-division of shares on 6 June 2013 (5 pages)
1 July 2013Sub-division of shares on 6 June 2013 (5 pages)
1 July 2013Sub-division of shares on 6 June 2013 (5 pages)
20 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 25,000
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 25,000
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 25,000
(3 pages)
17 June 2013Resolutions
  • RES13 ‐ Sub-division of share capital 06/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2013Resolutions
  • RES13 ‐ Sub-division of share capital 06/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2013Registered office address changed from , 42 Welbeck Street, London, W1G 8DU, United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from , 42 Welbeck Street, London, W1G 8DU, United Kingdom on 30 May 2013 (1 page)
14 May 2013Company name changed bcs number 19 PLC\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
14 May 2013Company name changed bcs number 19 PLC\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Change of name notice (2 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 April 2013Company name changed student housing R.E.I.T. PLC\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed student housing R.E.I.T. PLC\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)