Company NameAquarius Design Limited
Company StatusDissolved
Company Number02386266
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian John Norman D Arcy Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 02 December 2008)
RoleChartered Surveyor
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameMrs Constance Daniella D'Arcy Clark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Secretary NameBrian John Norman D Arcy Clark
NationalityBritish
StatusClosed
Appointed24 October 2002(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 02 December 2008)
RoleCompany Director
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address12 Ardrossan Gardens
Worcester Park
Surrey
KT4 7AU
Secretary NameCharles Ian Garner
NationalityBritish
StatusResigned
Appointed20 February 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressBrooklands
Deanland Road, Ripe
Lewes
BN8 6AR

Location

Registered Address188 Brompton Road
London
SW3 1HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£7,000
Net Worth£17,638
Current Liabilities£221,029

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (2 pages)
25 September 2006Return made up to 13/08/06; full list of members (7 pages)
29 September 2005Return made up to 13/08/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 February 2004Return made up to 13/08/03; full list of members (7 pages)
9 July 2003Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
31 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (2 pages)
27 December 2001Registered office changed on 27/12/01 from: chesterfield & co 28 cadogan place london SW1X 9RY (1 page)
6 November 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 September 2000Location of register of members (1 page)
22 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 September 1999Return made up to 13/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
19 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 August 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
16 August 1995Return made up to 13/08/95; full list of members (8 pages)