Company NameQinetiq Aquila Limited
Company StatusDissolved
Company Number04209309
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NamePrecis (2033) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameSir John Alexander Raymond Chisholm
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 January 2004)
RoleCeo Engineer
Country of ResidenceEngland
Correspondence AddressBatchworth Hill House London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director NameGraham Carvell Love
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressSugar Baker House
Lombard Street Shackleford
Godalming
Surrey
GU8 6BH
Secretary NameLynton David Boardman
NationalityBritish
StatusClosed
Appointed08 January 2003(1 year, 8 months after company formation)
Appointment Duration1 year (closed 13 January 2004)
RoleCompany Director
Correspondence Address1 Cumberland Close
London
SW20 8AT
Secretary NameMs Elizabeth Ann Peace
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wincanton Close
Alton
Hampshire
GU34 2TQ
Secretary NameElizabeth Thody
NationalityBritish
StatusResigned
Appointed31 January 2002(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressVentnor 46 Chertsy Road
Windlesham
Surrey
GU20 6EP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
2 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 May 2003Return made up to 01/05/03; full list of members (5 pages)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 01/05/02; full list of members (5 pages)
26 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Memorandum and Articles of Association (4 pages)
28 June 2001Company name changed precis (2033) LIMITED\certificate issued on 28/06/01 (2 pages)