WATER ENGINEERED TECHNOLOGIES LIMITED

WATER ENGINEERED TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATER ENGINEERED TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07201400
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATER ENGINEERED TECHNOLOGIES LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is WATER ENGINEERED TECHNOLOGIES LIMITED located?

    Registered Office Address
    50 Jermyn Street
    Second Floor
    SW1Y 6LX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATER ENGINEERED TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WATER ENGINEERED TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A8YUFW57

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA
    X8DU0W7M

    Confirmation statement made on Mar 24, 2019 with updates

    4 pagesCS01
    X822GL35

    Termination of appointment of Vista Corporate Services Limited as a secretary on Nov 19, 2018

    1 pagesTM02
    X7JRO1CR

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA
    X7DVQQSP

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01
    X72QWDMJ

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA
    X6FXYS4R

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01
    X63SL4LF

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA
    X5GJAXTU

    Appointment of Mr Francis Joseph Menassa as a director on Aug 16, 2016

    2 pagesAP01
    X5DHBF8W

    Registered office address changed from , C/O Jar Capital, 32 Duke Street, London, SW1Y 6DF to 50 Jermyn Street Second Floor London SW1Y 6LX on Apr 13, 2016

    1 pagesAD01
    X54TOPTN

    Annual return made up to Mar 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    SH01
    X53FRYV8

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA
    X4M9DV7N

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01
    X4H18HZK

    Appointment of Vista Corporate Services Limited as a secretary on Jun 03, 2015

    2 pagesAP04
    X48SADMP

    Annual return made up to Mar 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 1
    SH01
    X4616MCR

    Termination of appointment of Kazimierz Jan Emmott Balinski-Jundzi as a director on Apr 21, 2015

    1 pagesTM01
    X45TBOLE

    Appointment of Mr Peter John Young as a director on Apr 21, 2015

    AP01
    X45TBM6J

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA
    X44VM47E

    Appointment of Mr Kazimierz Jan Emmott Balinski-Jundzi as a director on Sep 12, 2014

    2 pagesAP01
    X3H2Y3O3

    Registered office address changed from , C/O Speechly Bircham Llp, 6 New Street Square, London, EC4A 3LX to 50 Jermyn Street Second Floor London SW1Y 6LX on Sep 25, 2014

    1 pagesAD01
    X3H2Y3W0

    Termination of appointment of Frederick Sayle as a director on Sep 12, 2014

    1 pagesTM01
    X3H2Y3BD

    Who are the officers of WATER ENGINEERED TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENASSA, Francis Joseph
    Jermyn Street
    Second Floor
    SW1Y 6LX London
    50
    England
    Director
    Jermyn Street
    Second Floor
    SW1Y 6LX London
    50
    England
    EnglandBritishCompany Director141148350003
    YOUNG, Peter John
    Jermyn Street
    Second Floor
    SW1Y 6LX London
    50
    England
    Director
    Jermyn Street
    Second Floor
    SW1Y 6LX London
    50
    England
    GibraltarBritishCompany Director149059120002
    VISTA CORPORATE SERVICES LIMITED
    The Sails Tower
    Queensway Quay
    GX11 1AA Gibraltar
    46
    Gibraltar
    Secretary
    The Sails Tower
    Queensway Quay
    GX11 1AA Gibraltar
    46
    Gibraltar
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityFINANCIAL SERVICES (INVESTMENT & FIDUCIARY) ACT 1989
    Registration Number103278
    198198040001
    BALINSKI-JUNDZILL, Kazimierz Jan Emmott
    c/o C/O Jar Capital
    Duke Street
    SW1Y 6DF London
    32
    England
    Director
    c/o C/O Jar Capital
    Duke Street
    SW1Y 6DF London
    32
    England
    United KingdomBritishCompany Director54536050002
    SAYLE, Frederick
    Suleyman Tagizade 54
    Baku
    .
    Az1001
    Azerbaijan
    Director
    Suleyman Tagizade 54
    Baku
    .
    Az1001
    Azerbaijan
    AzerbaijanUnited StatesChief Executive Officer149989480001

    Who are the persons with significant control of WATER ENGINEERED TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Menassa
    Jermyn Street
    Second Floor
    SW1Y 6LX London
    50
    England
    Apr 06, 2016
    Jermyn Street
    Second Floor
    SW1Y 6LX London
    50
    England
    No
    Nationality: Lebanese
    Country of Residence: Lebanon
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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