Company NameEthical Aquatics (UK) Limited
Company StatusDissolved
Company Number06785227
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameUK Telecom Midlands Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB
Secretary NameMr Anil Kumar Malhotra
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address311a Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Registered office address changed from Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD England on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD England on 23 March 2011 (1 page)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(4 pages)
8 February 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 8 February 2011 (1 page)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(4 pages)
8 February 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 8 February 2011 (1 page)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
(4 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2009Director and secretary appointed anil malhotra (2 pages)
21 September 2009Director and secretary appointed anil malhotra (2 pages)
19 September 2009Company name changed uk telecom midlands LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed uk telecom midlands LIMITED\certificate issued on 21/09/09 (2 pages)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
12 January 2009Appointment Terminated Director yomtov jacobs (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)