Company NameAcquatec Limited
Company StatusDissolved
Company Number07139646
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGuglielmo Enrico Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteel House 59 Lockfield Avenue
Enfield
Middlesex
EN3 7BY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co 1st Floor Suite, Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (3 pages)
15 August 2011Application to strike the company off the register (3 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(3 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(3 pages)
1 March 2010Appointment of Guglielmo Enrico Smith as a director (3 pages)
1 March 2010Appointment of Guglielmo Enrico Smith as a director (3 pages)
1 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
5 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
28 January 2010Incorporation (48 pages)
28 January 2010Incorporation (48 pages)