Company NameSwimming Pool Design London Limited
Company StatusDissolved
Company Number08106454
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)
Dissolution Date20 August 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Paul Acca
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.swimmingpooldesignlondon.co.uk/
Telephone0845 2600555
Telephone regionUnknown

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,309
Cash£12,800
Current Liabilities£18,723

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
31 August 2018Amended total exemption full accounts made up to 31 July 2017 (10 pages)
23 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100
(3 pages)
29 June 2018Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100
(3 pages)
29 June 2018Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Elite, House 155 Main Road Biggin Hill Westerham TN16 3JP on 29 June 2018 (1 page)
29 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
2 February 2018Change of details for Mr John Paul Acca as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Woodlea Four Elms Edenbridge Kent TN8 6NE United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Woodlea Four Elms Edenbridge Kent TN8 6NE United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 December 2017 (1 page)
28 September 2017Notification of John Paul Acca as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of John Paul Acca as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 December 2016Director's details changed for Mr John Paul Acca on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr John Paul Acca on 19 December 2016 (2 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
12 May 2016Director's details changed for Mr John Paul Acca on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr John Paul Acca on 12 May 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Woodlea Four Elms Edenbridge Kent TN8 6NE on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Woodlea Four Elms Edenbridge Kent TN8 6NE on 20 April 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Mr John-Paul Acca on 18 February 2013 (2 pages)
14 June 2013Director's details changed for Mr John-Paul Acca on 18 February 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
18 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
18 February 2013Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA United Kingdom on 18 February 2013 (1 page)
22 October 2012Director's details changed for Mr John Paul Acca on 15 October 2012 (3 pages)
22 October 2012Director's details changed for Mr John Paul Acca on 15 October 2012 (3 pages)
11 July 2012Appointment of John Paul Acca as a director (3 pages)
11 July 2012Appointment of John Paul Acca as a director (3 pages)
15 June 2012Termination of appointment of Ela Shah as a director (1 page)
15 June 2012Termination of appointment of Ela Shah as a director (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)