Company NameAquatic Interiors Limited
Company StatusDissolved
Company Number05782782
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamesJPS Contracts Limited and Headway Academy Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameSonja Patricia Shaw
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Kinnerton Street
London
SW1X 8EA
Director NameMr Philip Michael Shaw
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 29 May 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTop Flat 59 Moreton Street
London
SW1V 2NY
Director NamePhilip Michael Shaw
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat 08
Howard House, Dolphin Square
London
SW1V 3PE
Director NameSonja Patricia Shaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33a Kinnerton Street
London
SW1X 8EA
Director NameGraham Richmond Way
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 January 2007)
RoleTeacher
Correspondence Address165 Trundleys Road
London
SE8 5JQ
Director NameKristen Neville
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2009(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 2009)
RoleConsultant
Correspondence Address37c St. Georges Square
London
SW1V 3QN

Location

Registered Address33a Kinnerton Street
London
SW1X 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

10 at £1Philip Michael Shaw
50.00%
Ordinary
10 at £1Sonja Patricia Shaw
50.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 20
(4 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 20
(4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 August 2010Termination of appointment of Sonja Shaw as a director (1 page)
17 August 2010Termination of appointment of Sonja Shaw as a director (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Appointment Terminated Director kristen neville (1 page)
6 May 2009Appointment terminated director kristen neville (1 page)
28 April 2009Director's change of particulars / philp shaw / 28/04/2009 (2 pages)
28 April 2009Director's Change of Particulars / philp shaw / 28/04/2009 / Forename was: philp, now: philip (2 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2009Director's Change of Particulars / philp shaw / 22/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 59; Street was: 45 westmoreland terrace, now: moreton street; Region was: , now: london; Post Code was: SW1V 4AQ, now: SW1V 2NY; Country was: , now: uk (2 pages)
23 April 2009Director's change of particulars / philp shaw / 22/04/2009 (2 pages)
8 April 2009Director appointed kristen neville (1 page)
8 April 2009Director appointed kristen neville (1 page)
27 March 2009Company name changed headway academy LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed headway academy LIMITED\certificate issued on 31/03/09 (2 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 February 2009Accounts made up to 30 April 2008 (2 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts made up to 30 April 2007 (1 page)
10 May 2007Return made up to 18/04/07; full list of members (2 pages)
10 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (2 pages)
8 February 2007Director resigned (2 pages)
8 February 2007New director appointed (2 pages)
11 October 2006Director resigned (2 pages)
11 October 2006Director resigned (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
25 August 2006Company name changed jps contracts LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed jps contracts LIMITED\certificate issued on 25/08/06 (2 pages)
18 April 2006Incorporation (15 pages)
18 April 2006Incorporation (15 pages)