AQUASO LIMITED
Overview
Company Name | AQUASO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09320904 |
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 AQUASO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AQUASO LIMITED located?
Registered Office Address | Tsc Inspection Systems Davy Avenue MK5 8PB Knowlhill Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AQUASO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for AQUASO 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 | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 22, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Christopher Lee Walters as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Alan James Stark Wilson as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Richard Potter as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Anthony Topp as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Christopher Lugg as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Louis-Georges Gauvin as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Costain as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin Theriault as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 093209040001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 093209040002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 093209040003 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 31 pages | AA | ||||||||||||||
legacy | 17 pages | RP04CS01 | ||||||||||||||
legacy | 8 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of AQUASO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTAIN, James | Director | Davy Avenue Knowlhill MK5 8PB Milton Keynes Tsc Inspection Systems England | England | British | Sales Director | 198975960001 | ||||
GAUVIN, Louis-Georges | Director | Davy Avenue Knowlhill MK5 8PB Milton Keynes Tsc Inspection Systems England | Canada | Canadian | Director | 231975630001 | ||||
THERIAULT, Martin | Director | Davy Avenue Knowlhill MK5 8PB Milton Keynes Tsc Inspection Systems England | Canada | Canadian | President | 208753840001 | ||||
BHAGRATH, Mandeep Singh | Director | 28 Chipperfield Road WD4 9JA King's Langley Cherry Cottage Hertforshire United Kingdom | England | British | Director | 164447580001 | ||||
KEELAN, Edward | Director | Holborn EC1N 2HT London 6th Foor, 33 England | United Kingdom | British | Director | 164597200002 | ||||
KING, Jason Andrew | Director | c/o Technical Software Consultants Limited Davy Avenue Knowlhill MK5 8PB Milton Keynes 4 England | United Kingdom | Australian | Director | 203967730001 | ||||
LUGG, Martin Christopher, Dr | Director | Davy Avenue MK5 8PB Knowlhill Tsc Inspection Systems Milton Keynes United Kingdom | United Kingdom | British | Director | 48757310003 | ||||
POTTER, Ian Richard | Director | Davy Avenue MK5 8PB Knowlhill Tsc Inspection Systems Milton Keynes United Kingdom | United Kingdom | British | Director | 200314720001 | ||||
TOPP, David Anthony, Dr | Director | Davy Avenue MK5 8PB Knowlhill Tsc Inspection Systems Milton Keynes United Kingdom | United Kingdom | British | Director | 12380170005 | ||||
WALTERS, Christopher Lee | Director | Davy Avenue MK5 8PB Knowlhill Tsc Inspection Systems Milton Keynes United Kingdom | United Kingdom | British | Director | 198158140001 | ||||
WILSON, Alan James Stark | Director | Davy Avenue MK5 8PB Knowlhill Tsc Inspection Systems Milton Keynes United Kingdom | England | British | Director | 110576230002 |
Who are the persons with significant control of AQUASO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Octopus Apollo Vct Plc | Apr 06, 2016 | Holborn EC1N 2HT London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AQUASO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 25, 2016 Delivered On Mar 02, 2016 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 29, 2016 Delivered On Feb 03, 2016 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 26, 2014 Delivered On Nov 27, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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