AQUATREAT UK LIMITED
Overview
Company Name | AQUATREAT UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04273452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUATREAT UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AQUATREAT UK LIMITED located?
Registered Office Address | 20 Grosvenor Place SW1X 7HN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AQUATREAT UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for AQUATREAT UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Mr Philip Edwin Greenwood as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Allen as a secretary on Jul 26, 2019 | 2 pages | AP03 | ||
Termination of appointment of Barbara Irene Clearey as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Adams as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Alexander Peter Dacre as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Current accounting period shortened from Jun 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 20 Grosvenor Place London SW1X 7HN on Oct 15, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||
Director's details changed for Mrs Barbara Irene Clearey on Sep 19, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Aquatreat Group Limited as a person with significant control on Jul 31, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Mar 13, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 20, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of AQUATREAT UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 264751320001 | |||||||
ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 241638640001 | ||||
DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 204211050001 | ||||
GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Chief Executive | 264747940001 | ||||
CLEAREY, Barbara Irene | Secretary | 135 Woodmere Avenue Shirley CR0 7PH Croydon Surrey | British | Administrator | 15023540002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CLEAREY, Barbara Irene | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | Administrator | 15023540002 | ||||
PARKER, Raymond Michael | Director | 23 Kenwood Drive BR3 6QX Beckenham Kent | United Kingdom | British | Business Consultant | 33561310003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of AQUATREAT UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aquatreat Group Limited | Apr 06, 2016 | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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