Company NameAqua Transit Limited
Company StatusDissolved
Company Number03702872
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)
Previous NameAqua Gulf Limited

Business Activity

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

Directors

Secretary NameTony Fraiha
NationalityBritish
StatusClosed
Appointed18 July 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address27 Sanderstead Avenue
London
NW2 1SE
Director NameMr Fouad Al Zayat
Date of BirthAugust 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Tempon Street
Engomi
Nicosia
Foreign
Director NameJohn Eugene Cox
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat 4 Amathus,Beach House
Amathus Avenue
Limassol
3724
Director NameMr Mohammed Radi Abdullah Khassawneh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 North End House
Fitz Ames Avenue
London
W14 0RZ
Secretary NameMr Michael Raymond Hull
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Stuart Road
Peckham Rye
London
SE15 3BE
Secretary NameCamille Al Salem
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 Craigweil Drive
Stanmore
Middlesex
HA7 4TT
Secretary NameVanessa Paspatis
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address135 Randolph Avenue
Ist Floor Front, Maida Vale
London
W9 1DN
Director NameWilliam Lyndon Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 July 2004)
RoleChartered Surveyor
Correspondence Address19 Westbury Road
Warminster
Wilts
BA12 0AN
Director NameSara Fouad Zayat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed31 December 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address22 Tempon Street
Engomi
Nicosia
Foreign
Director NameMichael John Somers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2005)
RoleCompany Director
Correspondence Address59 Barrow Road
London
SW16 5PE
Director NameSimon Neil Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
4a The Drive
Sidcup
Kent
DA14 4HQ
Director NameAntoun Fraiha
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 2006)
RoleCompany Director
Correspondence Address27 Sanderstead Avenue
London
NW2 1SE
Secretary NameAntoun Fraiha
NationalityBritish
StatusResigned
Appointed20 May 2006(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 2006)
RoleCompany Director
Correspondence Address27 Sanderstead Avenue
London
NW2 1SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameGeneral Marketing And Investments Limited (Corporation)
Date of BirthMay 2005 (Born 18 years ago)
StatusResigned
Appointed18 July 2005(6 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 August 2005)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£182,976
Cash£5,924
Current Liabilities£189,757

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2006Secretary resigned;director resigned (1 page)
21 June 2006New secretary appointed (1 page)
2 June 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 August 2005New director appointed (1 page)
30 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
15 February 2005Return made up to 27/01/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
29 March 2004Return made up to 27/01/04; full list of members (2 pages)
22 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
8 March 2004Secretary's particulars changed (1 page)
7 January 2004Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 July 2003Return made up to 27/01/03; full list of members (2 pages)
24 February 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
13 March 2002Secretary's particulars changed (1 page)
13 March 2002Registered office changed on 13/03/02 from: 4 stanhope gate london W1Y 5LA (1 page)
6 March 2002Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2002Return made up to 27/01/02; full list of members (6 pages)
6 April 2001Auditor's resignation (1 page)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
29 November 2000Accounts made up to 31 December 1999 (9 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 March 2000Return made up to 27/01/00; full list of members (6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
15 December 1999Secretary's particulars changed (1 page)
14 September 1999Director resigned (1 page)
2 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Ad 02/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1999Company name changed aqua gulf LIMITED\certificate issued on 23/04/99 (2 pages)
12 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 84 temple avenue london EC4Y 0HP (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
27 January 1999Incorporation (13 pages)