Company NameSharewater Ltd
Company StatusDissolved
Company Number09312032
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Ahmed Amarouch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Cambridge Heath Road
Flat 15
London
E2 9DA
Director NameMr Ahmed Amarouch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleSale Of Bottled Water
Country of ResidenceEngland
Correspondence Address42 Ebbisham Drive Ebbisham Drive
London
SW8 1UB

Location

Registered Address272 Cambridge Heath Road
Flat 15
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1000 at £1Ahmed Amarouch
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (1 page)
31 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 October 2017Registered office address changed from 42 Ebbisham Drive Ebbisham Drive London SW8 1UB England to 272 Cambridge Heath Road Flat 15 London E2 9DA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 42 Ebbisham Drive Ebbisham Drive London SW8 1UB England to 272 Cambridge Heath Road Flat 15 London E2 9DA on 5 October 2017 (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
5 June 2017Appointment of Mr. Ahmed Ahmed Amarouch as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr. Ahmed Ahmed Amarouch as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Ahmed Ahmed Amarouch as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Ahmed Ahmed Amarouch as a director on 31 May 2017 (1 page)
1 June 2017Registered office address changed from 42 42 Ebbisham Drive London SW8 1UB United Kingdom to 42 Ebbisham Drive Ebbisham Drive London SW8 1UB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 42 42 Ebbisham Drive London SW8 1UB United Kingdom to 42 Ebbisham Drive Ebbisham Drive London SW8 1UB on 1 June 2017 (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
3 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
20 January 2016Registered office address changed from 42 Ebbisham Drive London SW8 1UB to 42 42 Ebbisham Drive London SW8 1UB on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 42 Ebbisham Drive London SW8 1UB to 42 42 Ebbisham Drive London SW8 1UB on 20 January 2016 (1 page)
19 January 2016Registered office address changed from C/O Ahmed Amarouch Pembroke College St. Aldates Oxford Oxfordshire OX1 1DW United Kingdom to 42 Ebbisham Drive London SW8 1UB on 19 January 2016 (1 page)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Director's details changed for Ahmed Ahmed Amarouch on 31 December 2015 (2 pages)
19 January 2016Registered office address changed from C/O Ahmed Amarouch Pembroke College St. Aldates Oxford Oxfordshire OX1 1DW United Kingdom to 42 Ebbisham Drive London SW8 1UB on 19 January 2016 (1 page)
19 January 2016Director's details changed for Ahmed Ahmed Amarouch on 31 December 2015 (2 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)