1 Knightrider Court
London
EC4V 5BJ
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | PO Box 883 Suite 3 Second Floor Icom House 1/5 Irish Town Gibraltar |
Director Name | Acquarius Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 January 2018) |
Correspondence Address | PO Box 883 Suite 3 Second Floor Icom House 1/5 Irish Town Gibraltar |
Director Name | Mr Sergio Gilbert Garcia |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 2009) |
Role | Accountant |
Correspondence Address | Suites 15 & 17 Watergardens 3 Waterport G1 Scotland |
Director Name | Mr Paul Spencer Crudgington |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 3 2nd Floor Icom House 1/5 Irish Town Gibraltar |
Director Name | Acquarius Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Suite 2b International House Bell Lane Gibraltar Foreign |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Suites 15 & 17 Watergardens 3 Waterport Gibraltar |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2k at £1 | Acquarius Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,815 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
19 April 2016 | Appointment of Mr Oliver Frederick Verano Andlaw as a director on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 19 April 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 16 December 2013 (1 page) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Paul Spencer Crudgington on 26 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 26 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Acquarius Corporate Services Limited on 26 September 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
26 October 2009 | Appointment of Paul Spencer Crudgington as a director (2 pages) |
26 October 2009 | Termination of appointment of Sergio Garcia as a director (1 page) |
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Director's change of particulars / acquarius corporate services LIMITED / 27/04/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
6 October 2008 | Director appointed mr sergio gilbert garcia (1 page) |
6 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 January 2008 | Return made up to 26/09/07; full list of members; amend (6 pages) |
23 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
29 September 2006 | Return made up to 26/09/06; full list of members (2 pages) |
10 March 2006 | Company name changed atc fiduciary services LIMITED\certificate issued on 10/03/06 (2 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
17 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
15 October 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
20 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
8 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
25 January 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
14 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
18 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Ad 26/09/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
3 October 2001 | Director resigned (1 page) |
26 September 2001 | Incorporation (16 pages) |