MAJESTIC WATER LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4DG

Company number 07930748
Status Active
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address FLAT 16 HOM HOMEDALE HOUSE, 3 BRUNSWICK ROAD, SUTTON, ENGLAND, SM1 4DG
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 10 . The most likely internet sites of MAJESTIC WATER LIMITED are www.majesticwater.co.uk, and www.majestic-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Majestic Water Limited is a Private Limited Company. The company registration number is 07930748. Majestic Water Limited has been working since 01 February 2012. The present status of the company is Active. The registered address of Majestic Water Limited is Flat 16 Hom Homedale House 3 Brunswick Road Sutton England Sm1 4dg. The company`s financial liabilities are £0.8k. It is £-6.16k against last year. And the total assets are £5.84k, which is £5.83k against last year. MENSAH, Eugene is a Director of the company. Director MENSAH, Eugene has been resigned. Director NUNOO, Frances Seth Alasha has been resigned. The company operates in "Water collection, treatment and supply".


majestic water Key Finiance

LIABILITIES £0.8k
-89%
CASH n/a
TOTAL ASSETS £5.84k
+58300%
All Financial Figures

Current Directors

Director
MENSAH, Eugene
Appointed Date: 01 October 2014
52 years old

Resigned Directors

Director
MENSAH, Eugene
Resigned: 01 August 2012
Appointed Date: 01 February 2012
51 years old

Director
NUNOO, Frances Seth Alasha
Resigned: 01 October 2014
Appointed Date: 01 August 2012
70 years old

MAJESTIC WATER LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Jun 2016
Compulsory strike-off action has been discontinued
19 Jun 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10

03 May 2016
First Gazette notice for compulsory strike-off
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 7 more events
14 Apr 2013
Annual return made up to 1 February 2013 with full list of shareholders
04 Sep 2012
Appointment of Mr Frances Seth Alasha Nunoo as a director
03 Sep 2012
Termination of appointment of Eugene Mensah as a director
30 Jul 2012
Registered office address changed from 111 Silverleigh Road Thornton Heath CR7 6DZ United Kingdom on 30 July 2012
01 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted