Company NameQuaac Water Inflatables Limited
Company StatusDissolved
Company Number08214578
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameClive John Marks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleSales Of Water Inflatables
Country of ResidenceIreland
Correspondence Address10 Ness Walk Ness Walk
Witham
Essex
CM8 1TN
Director NameDeborah Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Ness Walk Ness Walk
Witham
Essex
CM8 1TN

Location

Registered Address10 Ness Walk Ness Walk
Witham
Essex
CM8 1TN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .001
(3 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .001
(3 pages)
13 August 2014Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE to C/O Clive Marks 10 Ness Walk Ness Walk Witham Essex CM8 1TN on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE to C/O Clive Marks 10 Ness Walk Ness Walk Witham Essex CM8 1TN on 13 August 2014 (1 page)
3 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP .001
(3 pages)
29 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP .001
(3 pages)
29 January 2014Registered office address changed from 20 Cherry Gardens Bishop Storford CM23 2AJ United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Valley View Mansfield Road Heath Chesterfield Derbyshire S44 5SE England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 20 Cherry Gardens Bishop Storford CM23 2AJ United Kingdom on 29 January 2014 (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)