Company NameAcqua Bathroom Supplies Limited
Company StatusDissolved
Company Number10941067
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAsad Jamil Rehman
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Wexham Road
Slough
SL2 5QL
Secretary NameAdnan Rasool
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address31 Langdale Road
Thornton Heath
London
CR7 7PS
Director NameMr Ashley Allotey Thompson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 year after company formation)
Appointment DurationResigned same day (resigned 31 August 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address251 Burlington Road
New Malden
Surrey
KT3 4NE
Director NameMr Kamran Mohammad Aslam
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address251 Burlington Road
New Malden
Surrey
KT3 4NE
Director NameMs Jasmin Khan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 28 January 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address108 Richmond Road, Thornton Heath Richmond Road
Thornton Heath
CR7 7QD

Location

Registered Address251 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2020Termination of appointment of Jasmin Khan as a director on 28 January 2020 (1 page)
15 June 2020Cessation of Jasmin Khan as a person with significant control on 28 January 2020 (1 page)
3 June 2020Compulsory strike-off action has been discontinued (1 page)
2 June 2020Appointment of Ms Jasmin Khan as a director on 27 January 2020 (2 pages)
2 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 June 2020Termination of appointment of Kamran Mohammad Aslam as a director on 27 January 2020 (1 page)
2 June 2020Cessation of Kamran Mohammad Aslam as a person with significant control on 27 January 2020 (1 page)
2 June 2020Notification of Jasmin Khan as a person with significant control on 27 January 2020 (2 pages)
2 June 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
29 April 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
14 January 2019Termination of appointment of Ashley Allotey Thompson as a director on 31 August 2018 (1 page)
14 January 2019Cessation of Ashley Allotey Thompson as a person with significant control on 31 August 2018 (1 page)
14 January 2019Appointment of Mr Kamran Mohammad Aslam as a director on 31 August 2018 (2 pages)
14 January 2019Notification of Kamran Mohammad Aslam as a person with significant control on 31 August 2018 (2 pages)
26 October 2018Appointment of Mr Ashley Allotey Thompson as a director on 31 August 2018 (2 pages)
26 October 2018Notification of Ashley Allotey Thompson as a person with significant control on 31 August 2018 (2 pages)
26 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
25 October 2018Termination of appointment of Asad Jamil Rehman as a director on 15 October 2018 (1 page)
25 October 2018Cessation of Adnan Rasool as a person with significant control on 31 August 2018 (1 page)
25 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
25 October 2018Termination of appointment of Adnan Rasool as a secretary on 15 October 2018 (1 page)
25 October 2018Cessation of Asad Jamil Rehman as a person with significant control on 31 August 2018 (1 page)
25 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100,100
(3 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-31
  • GBP 100
(19 pages)
31 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-31
  • GBP 100
(19 pages)