Company NameAcquablu Water (U.K.) Limited
Company StatusDissolved
Company Number04415159
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTom Hayden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed12 April 2002(1 day after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address17 Castlevillage Avenue
Celbridge
Co. Kildare
Irish
Director NameFrances Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 April 2002(1 day after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleEngineer
Correspondence AddressMoyliscar
Mullingar
Co. Westmeath
Irish
Secretary NameTom Hayden
NationalityIrish
StatusClosed
Appointed12 April 2002(1 day after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address17 Castlevillage Avenue
Celbridge
Co. Kildare
Irish
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(1 year, 10 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£11

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Return made up to 11/04/04; full list of members (7 pages)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Incorporation (16 pages)