Company NameD.M.G. Aquatics Limited
Company StatusDissolved
Company Number04027685
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Daniel Jarvis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stockland Road
Romford
Essex
RM7 9AR
Secretary NameAmanda Natalie Ritchie
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Stockland Road
Romford
Essex
RM7 9AR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 1 Moor House
166 Moor Lane Cranham
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 November 2006Return made up to 05/07/06; full list of members (2 pages)
22 February 2006Return made up to 05/07/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 January 2005Return made up to 05/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
12 June 2003Registered office changed on 12/06/03 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
12 June 2003Return made up to 05/07/02; full list of members (6 pages)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
2 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 September 2001Return made up to 05/07/01; full list of members (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
5 July 2000Incorporation (13 pages)