EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED
Overview
| Company Name | EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04193688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED located?
| Registered Office Address | 61a Montpelier Mews High Street South LU6 3SF Dunstable Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN POINT-OF-USE DRINKING WATER ASSOCIATION LIMITED | Apr 04, 2001 | Apr 04, 2001 |
What are the latest accounts for EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Registered office address changed from The Clare Foundation the Saunderton Estate Wycombe Road Saunderton Buckinghamshire HP14 4BF to 61a Montpelier Mews High Street South Dunstable Bedfordshire LU6 3SF on Aug 14, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Annual return made up to Apr 04, 2016 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||
Annual return made up to Apr 04, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Hans Krohn as a director on Aug 01, 2014 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||
Annual return made up to Apr 04, 2014 no member list | 4 pages | AR01 | ||
Appointment of Mr Matthew Lee as a secretary | 2 pages | AP03 | ||
Termination of appointment of Lorraine Atkinson as a secretary | 1 pages | TM02 | ||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||
Registered office address changed from * Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX* on Jun 06, 2013 | 1 pages | AD01 | ||
Who are the officers of EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Matthew | Secretary | The Saunderton Estate Wycombe Road HP14 4BF Saunderton The Clare Foundation Buckinghamshire England | 182266490001 | |||||||
| ANDERTON, James | Director | 61 High Street South LU6 3SF Dunstable Bedfordshire | United Kingdom | British | 121978860001 | |||||
| ATKINSON, Lorraine Ann | Secretary | Washoe Lodge, Brimpton Lane, Brimpton RG7 4TL Reading Berks | British | 82609340001 | ||||||
| CLOW, Phillipa | Secretary | 10 Batchworth Lane HA6 3AT Northwood Middlesex | British | 51276710001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| EDWARDS, Anthony Owen | Director | 275 Haydons Road Wimbledon SW19 8TX London | British | 32821010002 | ||||||
| HARRIS, Antony | Director | 58 Northway Wavertree L15 7JQ Liverpool | British | 90383590002 | ||||||
| HEWITT, Paul | Director | 2 Old School Court East Street Lilley LU2 8LW Luton Bedfordshire | British | 98473850001 | ||||||
| KROHN, Hans | Director | Cedar House Grange Farm Long Lane, Shaw RG14 2TF Newbury Berkshire | United Kingdom | German | 121979490001 | |||||
| WEBB, Ian Paul | Director | 94 Weydon Hill Road GU9 8NZ Farnham Surrey | British | 12221780002 | ||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 | |||||||
| QA REGISTRARS LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 |
Who are the persons with significant control of EUROPEAN DRINKING WATER COOLER ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Anderton | Apr 06, 2016 | LU6 3SF Dunstable 61 High Street South Bedfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0