Dissolved
Dissolved 2013-08-13
Company Information for AQUEDUCT SOLUTIONS LIMITED
162-168 REGENT STREET, LONDON, W1B,
|
Company Registration Number
06230245
Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | ||
---|---|---|
AQUEDUCT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
162-168 REGENT STREET LONDON | ||
Previous Names | ||
|
Company Number | 06230245 | |
---|---|---|
Date formed | 2007-04-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2013-08-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 19:44:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIDGE HOUSE SECRETARIES LIMITED |
||
ADAM BISHOP |
||
NICHOLAS ANDREW THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN HEDGES |
Director | ||
LARRY STEVEN TRACHTENBERG |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUEDUCT PLC | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 | |
AQUEDUCT SERVICES LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation | |
HOTEL PORTFOLIO II UK LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2002-02-21 | Liquidation | |
AQUEDUCT PLC | Director | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 | |
AQUEDUCT SERVICES LIMITED | Director | 2007-05-30 | CURRENT | 2007-04-27 | Liquidation | |
AQUEDUCT PLC | Director | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEDGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE HOUSE SECRETARIES LIMITED / 26/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
SH01 | 16/12/09 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED NICHOLAS ANDREW THOMAS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED AQUEDUCT FINANCE LIMITED CERTIFICATE ISSUED ON 18/01/10 | |
RES15 | CHANGE OF NAME 22/12/2009 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4TH FLOOR, MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/05/07 GBP SI 1@1=1 GBP IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as AQUEDUCT SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AQUEDUCT SOLUTIONS LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AQUEDUCT SOLUTIONS LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AQUEDUCT SOLUTIONS LIMITED | Event Date | 2011-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |