Company NameAquarelle Design Limited
Company StatusDissolved
Company Number02881795
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameTeresa Chlapowski
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHighmead 10 Roxborough Park
Harrow On The Hill
Harrow
Middlesex
HA1 3BE
Secretary NameTeresa Chlapowski
NationalityBritish
StatusClosed
Appointed17 December 1993(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHighmead 10 Roxborough Park
Harrow On The Hill
Harrow
Middlesex
HA1 3BE
Director NameBrian Hollister
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBerry Cottage
Copthorne Common Road
Copthorne
West Sussex
RH10 3JX
Director NamePiotr Chlapowski
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 April 2009)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mrs T. Chlapowski
100.00%
Ordinary

Financials

Year2014
Net Worth£9,067
Cash£7,607
Current Liabilities£581

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
1 July 2011Application to strike the company off the register (3 pages)
1 July 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
(4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
(4 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Teresa Chlapowski on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Piotr Chlapowski as a director (1 page)
15 January 2010Termination of appointment of Piotr Chlapowski as a director (1 page)
15 January 2010Director's details changed for Teresa Chlapowski on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Teresa Chlapowski on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 January 2009Return made up to 17/12/08; full list of members (4 pages)
5 January 2009Return made up to 17/12/08; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from grant thornton churchill house, chalvey road east, slough SL1 2LS (1 page)
23 December 2008Registered office changed on 23/12/2008 from grant thornton churchill house, chalvey road east, slough SL1 2LS (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
3 May 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
14 February 2007Return made up to 17/12/06; full list of members (7 pages)
14 February 2007Return made up to 17/12/06; full list of members (7 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
16 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Return made up to 17/12/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
29 December 2004Return made up to 17/12/04; full list of members (7 pages)
29 December 2004Return made up to 17/12/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
8 January 2003Return made up to 17/12/02; full list of members (7 pages)
8 January 2003Return made up to 17/12/02; full list of members (7 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
13 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
27 February 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 17/12/00; full list of members (6 pages)
14 December 2000Registered office changed on 14/12/00 from: international house 7 high street ealing london W5 5DB (1 page)
14 December 2000Registered office changed on 14/12/00 from: international house 7 high street ealing london W5 5DB (1 page)
25 April 2000Return made up to 17/12/99; full list of members (6 pages)
25 April 2000Return made up to 17/12/99; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (10 pages)
16 March 2000Full accounts made up to 31 May 1999 (10 pages)
19 February 1999Full accounts made up to 31 May 1998 (9 pages)
19 February 1999Full accounts made up to 31 May 1998 (9 pages)
11 February 1999Return made up to 17/12/98; full list of members (8 pages)
11 February 1999Return made up to 17/12/98; full list of members (8 pages)
23 February 1998Full accounts made up to 31 May 1997 (9 pages)
23 February 1998Full accounts made up to 31 May 1997 (9 pages)
4 April 1997Full accounts made up to 31 May 1996 (9 pages)
4 April 1997Full accounts made up to 31 May 1996 (9 pages)
31 January 1997Return made up to 17/12/96; no change of members (4 pages)
31 January 1997Return made up to 17/12/96; no change of members (4 pages)
15 May 1996Registered office changed on 15/05/96 from: 2 bamborough gardens london W12 8QN (1 page)
15 May 1996Registered office changed on 15/05/96 from: 2 bamborough gardens london W12 8QN (1 page)
26 January 1996Return made up to 17/12/95; no change of members (4 pages)
26 January 1996Return made up to 17/12/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 May 1995 (9 pages)
19 October 1995Full accounts made up to 31 May 1995 (9 pages)