Company NameAquis Europe Limited
Company StatusDissolved
Company Number03407635
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 8 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)
Previous NameAquis Limited

Business Activity

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

Directors

Director NameMr Christopher Powell Wilkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedheugh
Newcastleton
Roxburghshire
TD9 0SD
Scotland
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameMr Alexander Andrew MacDonell Fraser
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years after company formation)
Appointment Duration4 years, 2 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lord North Street
London
SW1P 3LD
Director NameHeriberto Cuanalo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressManor Farm House
The Green, Drayton
Abingdon
Oxfordshire
OX14 4HZ
Secretary NameJuliet De Cuanalo
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Shepherd Hill
Oxford
Oxfordshire
OX4 5YD
Director NameDavid Courtenay Gladstone Gyle-Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Adam & Eve Mews
London
W8 6UJ

Location

Registered Address85 Elsenham Street
London
SW18 5NX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Turnover£13,705
Gross Profit£3,426
Net Worth-£18,405
Cash£6,853
Current Liabilities£104,334

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2003Notice of completion of voluntary arrangement (3 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2002 (3 pages)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2001Director resigned (1 page)
11 June 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 March 2001Director resigned (1 page)
15 December 2000Full accounts made up to 30 November 1999 (14 pages)
8 November 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
3 November 2000Company name changed aquis LIMITED\certificate issued on 03/11/00 (2 pages)
1 September 2000Ad 16/03/99--------- £ si [email protected] (2 pages)
1 September 2000Ad 16/03/99--------- £ si [email protected] (2 pages)
14 August 2000Return made up to 23/07/00; change of members (8 pages)
14 August 2000Ad 12/06/00--------- £ si [email protected]=768 £ ic 123000/123768 (3 pages)
10 April 2000£ nc 142500/180000 23/03/00 (1 page)
10 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1999Full accounts made up to 30 November 1998 (14 pages)
29 September 1999Ad 02/09/99--------- £ si [email protected]=1500 £ ic 121500/123000 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: cranbrook house 287/291 banbury road oxford OX2 7JQ (1 page)
15 September 1999Ad 02/09/99--------- £ si [email protected]=1500 £ ic 120000/121500 (2 pages)
13 September 1999Ad 03/08/99--------- £ si [email protected]=500 £ ic 119500/120000 (2 pages)
13 September 1999Ad 02/09/99--------- £ si [email protected]=1000 £ ic 115500/116500 (2 pages)
13 September 1999Ad 29/07/99--------- £ si [email protected]=3000 £ ic 116500/119500 (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=1500 £ ic 104000/105500 (2 pages)
8 June 1999Ad 01/06/99--------- £ si [email protected]=1500 £ ic 102500/104000 (2 pages)
17 May 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
11 May 1999Ad 13/04/99--------- premium £ si [email protected]=2500 £ ic 100000/102500 (2 pages)
7 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1999£ nc 100000/142500 10/03/99 (1 page)
25 February 1999New secretary appointed (2 pages)
26 October 1998Company name changed bahia LIMITED\certificate issued on 27/10/98 (2 pages)
9 October 1998Particulars of contract relating to shares (4 pages)
9 October 1998Particulars of contract relating to shares (4 pages)
9 October 1998Ad 22/06/98--------- £ si [email protected] (2 pages)
9 October 1998Particulars of contract relating to shares (4 pages)
9 October 1998Particulars of contract relating to shares (4 pages)
9 October 1998Ad 22/06/98--------- £ si [email protected] (2 pages)
9 October 1998Ad 22/06/98--------- £ si [email protected] (2 pages)
9 October 1998Ad 22/06/98--------- £ si [email protected] (2 pages)
8 October 1998£ nc 50/100000 22/06/98 (1 page)
8 October 1998Ad 22/06/98--------- £ si [email protected] (2 pages)
8 October 1998£ nc 100000/1050000 22/06/98 (1 page)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 September 1998New director appointed (2 pages)
14 August 1998New director appointed (3 pages)
7 July 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
23 July 1997Incorporation (15 pages)