Primrose Hill
London
NW3 3AT
Director Name | Mr Sachin Maru |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingshill Avenue Kenton London HA3 8QF |
Website | aqualiteoutdoor.com |
---|---|
Email address | [email protected] |
Telephone | 020 75866374 |
Telephone region | London |
Registered Address | 30a Ainger Rd Primrose Hill London NW3 3AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
20 at £1 | Kim Menen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,637 |
Cash | £11,112 |
Current Liabilities | £40,044 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Termination of appointment of Sachin Maru as a director on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Sachin Maru as a director on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Incorporation (22 pages) |