AQUASPAN LIMITED
Overview
Company Name | AQUASPAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03185727 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUASPAN LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is AQUASPAN LIMITED located?
Registered Office Address | 23 Glendale Road BH6 4JA Bournemouth |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AQUASPAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for AQUASPAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Geoffrey Matthew Ambler as a director on May 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Geoffrey Matthew Ambler on Mar 21, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 23 23 Glendale Road Hengistbury Head Bournemouth Dorset BH6 4JA* on Apr 18, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Director's details changed for Geoffrey Matthew Ambler on Jan 08, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Flat 16, Southbourne Sands Stourwood Avenue Bournemouth Dorset BH6 3PW United Kingdom* on Jan 10, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of AQUASPAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEMP, Julia Louise | Secretary | 36 Naseby Road BH9 1SR Bournemouth Dorset | British | Computer Consultant | 48062980002 | |||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
AMBLER, Geoffrey Matthew | Director | Glendale Road BH6 4JA Bournemouth 23 | England | British | Consultant/Company Adviser | 38175750009 | ||||
KEMP, Julia Louise | Director | 36 Naseby Road BH9 1SR Bournemouth Dorset | United Kingdom | British | Computer Consultant | 48062980002 | ||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of AQUASPAN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Julia Louise Kemp | Jun 30, 2016 | Hengistbury Road BH6 4DJ Bournemouth 59 Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Geoffrey Matthew Ambler | Jun 30, 2016 | Glendale Road BH6 4JA Bournemouth 23 Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does AQUASPAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Oct 22, 1997 Delivered On Oct 28, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0