Company NameAquarius Insurance Services Limited
Company StatusDissolved
Company Number04679206
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony John Hutton Swinglehurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBushy Wood Place
Bayleys Hill Road, Bough Beech
Edenbridge
Kent
TN8 7AS
Secretary NameSusan Edith Jessop
NationalityBritish
StatusClosed
Appointed10 February 2004(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2011)
RoleCompany Director
Correspondence AddressThe Old Brewhouse
The Street
Kettleburgh
Suffolk
IP13 7JT
Director NameMr Derek Osborne Appleby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm
Berwick Hill
Ponteland
Newcastle
NE20 0JY
Director NameMr John James Hutton Swinglehurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Thackeray Court Elystan Place
London
SW3 3LB
Secretary NameEwan John Williams
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Glenesk Road
London
SE9 1AH
Director NameEuan John Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(11 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenesk Road
London
SE9 1AH
Director NameMr Timothy Malcolm Sangster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Hermans Road
Hayling Island
Hampshire
PO11 9NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11th Floor, St. Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

10k at 1Swinglehurst Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£491,875
Gross Profit£491,875
Net Worth-£2,393
Cash£242,720
Current Liabilities£1,087,579

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Termination of appointment of Derek Appleby as a director (1 page)
5 March 2010Termination of appointment of Timothy Sangster as a director (1 page)
5 March 2010Termination of appointment of John Swinglehurst as a director (1 page)
5 March 2010Termination of appointment of Timothy Sangster as a director (1 page)
5 March 2010Termination of appointment of Derek Appleby as a director (1 page)
5 March 2010Termination of appointment of Euan Williams as a director (1 page)
5 March 2010Termination of appointment of John Swinglehurst as a director (1 page)
5 March 2010Termination of appointment of Euan Williams as a director (1 page)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 10,000
(6 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 10,000
(6 pages)
3 March 2010Director's details changed for Derek Osborne Appleby on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Timothy Malcolm Sangster on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Derek Osborne Appleby on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Derek Osborne Appleby on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Timothy Malcolm Sangster on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Timothy Malcolm Sangster on 3 March 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
11 November 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 29 February 2008 (17 pages)
13 October 2008Total exemption full accounts made up to 29 February 2008 (17 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Return made up to 26/02/07; full list of members (3 pages)
7 March 2007Return made up to 26/02/07; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
14 November 2006Full accounts made up to 28 February 2006 (16 pages)
14 November 2006Full accounts made up to 28 February 2006 (16 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
22 November 2005Full accounts made up to 28 February 2005 (16 pages)
22 November 2005Full accounts made up to 28 February 2005 (16 pages)
1 March 2005Return made up to 26/02/05; full list of members (8 pages)
1 March 2005Return made up to 26/02/05; full list of members (8 pages)
5 October 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
6 February 2004Ad 22/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 February 2004Ad 22/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)