Company NameAquacool Limited
Company StatusDissolved
Company Number03897443
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameOnder Ozdil
NationalityBritish
StatusClosed
Appointed22 February 2000(2 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address63 Gainsborough House
Ayley Croft
Enfield
Middlesex
EN1 1XZ
Director NameSeyfullah Ozdil
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2006)
RoleSalesman
Correspondence Address262a Great Cambridge Road
Cheshunt
Waltham Cross
EN8 0NF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1a Prince George Road
London
N16 8DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,919
Cash£2,059
Current Liabilities£7,972

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2005Restoration by order of the court (4 pages)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
14 February 2003Return made up to 21/12/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 November 2002Director's particulars changed (1 page)
18 October 2002Director resigned (1 page)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
8 July 2001Return made up to 21/12/00; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 March 2000Director resigned (1 page)
21 December 1999Incorporation (12 pages)