Company NameAquatex Limited
Company StatusDissolved
Company Number04346938
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Elena Pastou
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleEconomist
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy1640
Cyprus
Director NameMr James Nicholas Dickins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2012Termination of appointment of James Dickins as a director (1 page)
2 December 2012Termination of appointment of James Nicholas Dickins as a director on 29 October 2012 (1 page)
5 February 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-02-05
  • GBP 1,000
(3 pages)
5 February 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-02-05
  • GBP 1,000
(3 pages)
5 February 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-02-05
  • GBP 1,000
(3 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Director's details changed for Mr James Dickins on 3 January 2010 (2 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr James Dickins on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Dickins on 3 January 2010 (2 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Appointment Terminated Director elena pastou (1 page)
26 February 2009Director appointed james dickins (1 page)
26 February 2009Appointment terminated director elena pastou (1 page)
26 February 2009Director appointed james dickins (1 page)
26 February 2009Registered office changed on 26/02/2009 from 788 790 finchley road london NW11 7TJ (1 page)
26 February 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
26 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
26 February 2009Return made up to 03/01/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 788 790 finchley road london NW11 7TJ (1 page)
26 February 2009Registered office changed on 26/02/2009 from suite 8 10 great russell street london WC1B 3BQ (1 page)
26 February 2009Return made up to 03/01/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from suite 8 10 great russell street london WC1B 3BQ (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 June 2008Return made up to 03/01/08; full list of members (3 pages)
6 June 2008Return made up to 03/01/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 2 January 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 2 January 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 2 January 2007 (5 pages)
21 December 2007Accounting reference date extended from 02/01/08 to 31/01/08 (1 page)
21 December 2007Accounting reference date extended from 02/01/08 to 31/01/08 (1 page)
18 May 2007Return made up to 03/01/07; full list of members (2 pages)
18 May 2007Return made up to 03/01/07; full list of members (2 pages)
12 March 2007Amended accounts made up to 2 January 2005 (5 pages)
12 March 2007Amended accounts made up to 2 January 2005 (5 pages)
12 March 2007Amended accounts made up to 2 January 2006 (5 pages)
12 March 2007Amended accounts made up to 2 January 2005 (5 pages)
12 March 2007Amended accounts made up to 2 January 2006 (5 pages)
1 November 2006Accounts for a dormant company made up to 2 January 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 2 January 2006 (2 pages)
1 March 2006Return made up to 03/01/06; full list of members (2 pages)
31 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2005Accounts for a dormant company made up to 2 January 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 2 January 2005 (1 page)
26 January 2005Return made up to 03/01/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 2 January 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 2 January 2004 (1 page)
30 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2004Return made up to 03/01/04; full list of members (6 pages)
6 February 2004Amended accounts made up to 31 January 2003 (5 pages)
17 November 2003Accounting reference date shortened from 31/01/03 to 02/01/03 (1 page)
17 November 2003Total exemption small company accounts made up to 2 January 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 2 January 2003 (5 pages)
31 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 February 2003Return made up to 03/01/03; full list of members (6 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
3 January 2002Incorporation (16 pages)