Company NameAquasolve Limited
DirectorCharles David Bloom
Company StatusDissolved
Company Number02841787
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles David Bloom
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1BR
Secretary NameMrs Joanna Bloom
NationalityBritish
StatusCurrent
Appointed27 October 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1SS
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Director NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address14&15 Craven Street
London
WC2N 5AD
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address14&15 Craven Street
London
WC2N 5AD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 June 1997Dissolved (1 page)
19 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
29 April 1996Appointment of a voluntary liquidator (1 page)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 March 1996Registered office changed on 22/03/96 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
29 November 1995Return made up to 03/08/95; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 August 1994 (3 pages)
11 September 1995Registered office changed on 11/09/95 from: 2 bedford row london WC1R 4BU (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)