Company NameAQ Skin Care Limited
Company StatusDissolved
Company Number04697039
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameAdlean Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Fazal Quadry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 October 2010)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Midcroft
Ruislip
Middlesex
HA4 8ER
Secretary NameSyeda Alida Ambreen Ali
NationalityBritish
StatusClosed
Appointed04 July 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 October 2010)
RoleSelf Employed
Correspondence Address21 Midcroft
Ruislip
Middlesex
HA4 8ER
Director NameSyeda Alida Ambreen Ali
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2008)
RoleBeautician
Correspondence Address21 Midcroft
Ruislip
Middlesex
HA4 8ER
Secretary NameMr Syed Fazal Quadry
NationalityBritish
StatusResigned
Appointed17 March 2003(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Midcroft
Ruislip
Middlesex
HA4 8ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address103 Edgware Road
Paddington
London
W2 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£148,649
Gross Profit£118,704
Net Worth-£15,968
Cash£1,215
Current Liabilities£46,881

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 13/03/09; full list of members (3 pages)
27 May 2009Return made up to 13/03/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 July 2008Return made up to 13/03/08; full list of members (3 pages)
25 July 2008Return made up to 13/03/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 21 midcroft ruislip middlesex HA4 8ER (1 page)
9 July 2008Secretary appointed syeda ambreem alida ali (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 21 midcroft ruislip middlesex HA4 8ER (1 page)
9 July 2008Appointment Terminated Director syeda ali (1 page)
9 July 2008Secretary appointed syeda ambreem alida ali (2 pages)
9 July 2008Appointment Terminated Secretary syed quadry (1 page)
9 July 2008Director appointed syed fazal quadry (2 pages)
9 July 2008Director appointed syed fazal quadry (2 pages)
9 July 2008Appointment terminated secretary syed quadry (1 page)
9 July 2008Appointment terminated director syeda ali (1 page)
7 August 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 June 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
25 June 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
17 April 2007Return made up to 13/03/07; full list of members (6 pages)
17 April 2007Return made up to 13/03/07; full list of members (6 pages)
15 June 2006Return made up to 13/03/06; full list of members (6 pages)
15 June 2006Return made up to 13/03/06; full list of members (6 pages)
31 August 2005Return made up to 13/03/05; full list of members (6 pages)
31 August 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2005Registered office changed on 30/06/05 from: c/o robert brand and co 17 bentinck street london W1U 2ES (1 page)
30 June 2005Registered office changed on 30/06/05 from: c/o robert brand and co 17 bentinck street london W1U 2ES (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
16 September 2004Return made up to 13/03/04; full list of members (6 pages)
16 September 2004Return made up to 13/03/04; full list of members (6 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2003Memorandum and Articles of Association (14 pages)
2 May 2003Memorandum and Articles of Association (14 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2003Company name changed adlean LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed adlean LIMITED\certificate issued on 10/04/03 (2 pages)
13 March 2003Incorporation (18 pages)
13 March 2003Incorporation (18 pages)