Company NameAquamark Limited
Company StatusDissolved
Company Number01929877
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames William Somerville
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1985(1 day after company formation)
Appointment Duration15 years, 3 months (closed 24 October 2000)
RoleMusician
Correspondence Address10 Lambert Street
London
N1 1JE
Director NameRichard Keith Robert Coles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1985(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 24 October 2000)
RoleMusician
Correspondence Address37 Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Secretary NameRichard Keith Robert Coles
NationalityBritish
StatusClosed
Appointed30 June 1994(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address37 Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Secretary NameMs Lorna Gradden
NationalityBritish
StatusResigned
Appointed17 April 1991(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 13 February 1992)
RoleCompany Director
Correspondence AddressRoom 421 Southbank House
Black Prince Road
London
SE1 7SJ
Secretary NameMs Vanda Rawlins
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address25 Silverton Road
London
W6 9NY

Location

Registered AddressSolar Management
42-48 Charlbert Street
London
NW8 7BU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End25 September

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (1 page)
20 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 June 1999Return made up to 17/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 September 1997 (5 pages)
28 January 1999Registered office changed on 28/01/99 from: 6 lansdowne mews london W11 3BH (1 page)
30 June 1998Full accounts made up to 30 September 1996 (7 pages)
30 June 1998Return made up to 17/04/98; full list of members (6 pages)
27 April 1998Return made up to 17/04/97; no change of members (4 pages)
6 January 1998Compulsory strike-off action has been discontinued (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
4 September 1996Return made up to 17/04/96; no change of members (4 pages)
18 August 1996Full accounts made up to 30 September 1993 (7 pages)
18 August 1996Full accounts made up to 30 September 1995 (10 pages)
18 August 1996Full accounts made up to 30 September 1994 (8 pages)
6 June 1995Return made up to 17/04/95; full list of members (6 pages)
6 June 1995Return made up to 17/04/94; no change of members (4 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director's particulars changed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 10,kensington church street london W8 4EP (1 page)