Company NameAquae Vitae Finance Limited
Company StatusDissolved
Company Number03012551
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)
Previous NameHenstridge Executive Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSpecialist Business Services Limited (Corporation)
StatusClosed
Appointed20 January 1995(same day as company formation)
Correspondence AddressPO Box 497
Dover
Delaware
1990304
Director NameGrange Executive Limited (Corporation)
StatusClosed
Appointed14 October 1995(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 28 May 2002)
Correspondence Address41-45 Lind Road
Sutton
Surrey
SM1 4PP
Director NameStazzone & Blaze Corporation (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressWoolwich House 43 George Street
Croydon
Surrey
CR9 1EY

Location

Registered Address41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
31 January 2001Return made up to 20/01/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Registered office changed on 03/09/99 from: po box 554 41-45 lind road sutton surrey SM1 4ZX (1 page)
3 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 February 1999Return made up to 20/01/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
24 February 1998Return made up to 20/01/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 February 1997Return made up to 20/01/97; no change of members (4 pages)
3 October 1996Return made up to 20/01/96; full list of members (6 pages)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Secretary's particulars changed (1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Registered office changed on 23/08/96 from: woolwich house 43 george street croydon surrey CR9 1EY (1 page)
19 December 1995Company name changed henstridge executive LIMITED\certificate issued on 19/12/95 (4 pages)