Company NameAquila Network Limited
Company StatusDissolved
Company Number02584779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Wentworth Hunt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(1 year after company formation)
Appointment Duration10 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address2 Moore Park Road
London
SW6 2JT
Director NameMr James Dickinson Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(1 year after company formation)
Appointment Duration10 years, 8 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mylne Close
Upper Mall Oil Mill Lane Hammersmith
London
W6 9TE
Secretary NameMr James Dickinson Sanderson
NationalityBritish
StatusClosed
Appointed22 February 1992(1 year after company formation)
Appointment Duration10 years, 8 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mylne Close
Upper Mall Oil Mill Lane Hammersmith
London
W6 9TE

Location

Registered Address33 Nicholas Way
Northwood
Middlesesx
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,622
Current Liabilities£47,674

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
20 June 2001Annual return made up to 25/01/01
  • 363(287) ‐ Registered office changed on 20/06/01
(3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 March 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 March 1999Annual return made up to 25/01/99 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Annual return made up to 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1997Accounts made up to 31 March 1996 (7 pages)
19 February 1996Accounts made up to 31 March 1995 (6 pages)
5 February 1996Annual return made up to 25/01/96 (4 pages)
30 January 1995Annual return made up to 25/01/95 (4 pages)
30 January 1995Accounts made up to 31 March 1994 (7 pages)
29 March 1994Annual return made up to 05/02/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1994Accounts made up to 28 February 1993 (8 pages)
15 February 1993Annual return made up to 05/02/93 (4 pages)
4 January 1993Accounts made up to 29 February 1992 (9 pages)