Company NameAQS Air Quality Sciences Limited
Company StatusDissolved
Company Number05404091
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMarilyn Black
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCeo President
Correspondence Address4406 Jett Road
Atlanta
Ga 30327
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,746
Current Liabilities£29,746

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary on 14 November 2011 (1 page)
14 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 October 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(14 pages)
19 October 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(14 pages)
10 October 2011Termination of appointment of Marilyn Black as a director on 6 June 2011 (2 pages)
10 October 2011Termination of appointment of Marilyn Black as a director (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Resolutions
  • RES13 ‐ Company business 24/02/2011
(1 page)
17 March 2011Resolutions
  • RES13 ‐ Company business 24/02/2011
(1 page)
15 February 2011Full accounts made up to 31 December 2009 (11 pages)
15 February 2011Full accounts made up to 31 December 2009 (11 pages)
9 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 April 2009Return made up to 24/03/09; full list of members (3 pages)
18 June 2008Return made up to 24/03/08; full list of members (3 pages)
18 June 2008Return made up to 24/03/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)