Company NameSqlwatt Ltd
Company StatusDissolved
Company Number06674928
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Pascal,Henri Messager
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Cours Ferdinand De Lesseps
Rueil-Malmaison
92500
France
Secretary NameAmedia Ltd (Corporation)
StatusClosed
Appointed18 August 2008(same day as company formation)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ

Location

Registered AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Pascal Henri Messager
100.00%
Ordinary

Financials

Year2014
Net Worth£51,411
Cash£15,006
Current Liabilities£14,146

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 December 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 December 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 8 May 2017 (1 page)
5 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
5 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
12 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 May 2016Total exemption full accounts made up to 31 August 2014 (13 pages)
3 May 2016Administrative restoration application (3 pages)
3 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
3 May 2016Annual return made up to 18 August 2015
Statement of capital on 2016-05-03
  • GBP 1,000
(19 pages)
3 May 2016Annual return made up to 18 August 2015
Statement of capital on 2016-05-03
  • GBP 1,000
(19 pages)
3 May 2016Administrative restoration application (3 pages)
3 May 2016Total exemption full accounts made up to 31 August 2014 (13 pages)
3 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 August 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 August 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 September 2010Secretary's details changed for Amedia Ltd on 18 August 2010 (2 pages)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Amedia Ltd on 18 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Pascal,Henri Messager on 18 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Pascal,Henri Messager on 18 August 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
18 August 2008Incorporation (13 pages)
18 August 2008Incorporation (13 pages)