Company NameAquarius 42 Limited
Company StatusDissolved
Company Number03368284
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Sharon Hindson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleBusiness Executive
Correspondence Address73a Mendip Court
Riverside Plaza Chatfield Road
London
SW11 3UZ
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 1997(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,235
Cash£1
Current Liabilities£5,236

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
8 June 2005Return made up to 09/05/05; full list of members (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 3 sheldon square london W2 6PS (1 page)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 October 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 June 2004Return made up to 09/05/04; full list of members (5 pages)
25 June 2003Return made up to 09/05/03; no change of members (5 pages)
16 June 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 January 2003Secretary's particulars changed (1 page)
24 January 2003Registered office changed on 24/01/03 from: sceptre house 169/173 regent street london W1R 8DD (1 page)
23 May 2002Return made up to 09/05/02; no change of members (5 pages)
14 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 June 2001Return made up to 09/05/01; full list of members (5 pages)
6 June 2001Full accounts made up to 31 May 2000 (10 pages)
6 June 2000Full accounts made up to 31 May 1999 (10 pages)
18 May 2000Return made up to 09/05/00; no change of members (6 pages)
27 May 1999Return made up to 09/05/99; no change of members (4 pages)
26 May 1999Full accounts made up to 31 May 1998 (10 pages)
30 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1998Secretary's particulars changed (1 page)
3 June 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Incorporation (17 pages)