Company NameAquarius Productions Ltd.
Company StatusDissolved
Company Number03079944
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameMindbond Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRoy John Pollard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(4 days after company formation)
Appointment Duration10 years, 11 months (closed 20 June 2006)
RoleRecord Company Executive
Correspondence AddressFlat 5
26 Great Western Road
London
W9 3NX
Secretary NameCharmaine McLaughlin
NationalityBritish
StatusClosed
Appointed15 March 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address26 Great Western Road
London
W9 3NX
Secretary NameDavid Gardener
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 March 2001)
RoleAccounting Executive
Correspondence Address35 Peacock Street
London
SE17 3LF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameLeigh & Co (Corporation)
StatusResigned
Appointed18 July 1995(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
Correspondence Address114 Hatton Square
16 Baldwins Gardens
London
EC1N 7RJ

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 March 2006First Gazette notice for compulsory strike-off (1 page)
11 May 2004Strike-off action suspended (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
10 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 August 2001Return made up to 14/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
19 April 2001Full accounts made up to 31 July 1999 (8 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
12 April 2001Return made up to 14/07/00; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
31 August 1999Return made up to 14/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
13 May 1999Return made up to 14/07/98; full list of members (6 pages)
13 May 1999New secretary appointed (2 pages)
2 March 1999Return made up to 14/07/97; no change of members (4 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
22 February 1999Full accounts made up to 31 July 1997 (8 pages)
22 February 1999Full accounts made up to 31 July 1996 (8 pages)
17 December 1998Registered office changed on 17/12/98 from: 26 great western road london W9 3NX (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
7 April 1998Strike-off action suspended (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: c/o leigh and co 114 hatton square 16 baldwins gardens london EC1N 7RJ (1 page)
13 January 1997Return made up to 14/07/96; full list of members (6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (8 pages)
17 August 1995New director appointed (2 pages)
3 August 1995Company name changed mindbond LIMITED\certificate issued on 04/08/95 (4 pages)
14 July 1995Incorporation (12 pages)