Company NameAqua Kidz Limited
Company StatusDissolved
Company Number08237829
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Martin Frederick Skull
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address37 Looe Gardens
Barkingside
Essex
IG6 2BA
Director NameMrs Charlotte Louise Goldhagen
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address20 Springfield Close
Ongar
Essex
CM5 0BB

Location

Registered Address20 Springfield Close
Ongar
Essex
CM5 0BB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Shareholders

100 at £1Charlotte Louise Skull
100.00%
Ordinary

Financials

Year2014
Net Worth£607
Cash£7,387
Current Liabilities£989

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
1 August 2022Application to strike the company off the register (4 pages)
1 April 2022Registered office address changed from 77 Charles Street Epping CM16 7AX England to 20 Springfield Close Ongar Essex CM5 0BB on 1 April 2022 (1 page)
1 April 2022Director's details changed for Mrs Charlotte Louise Goldhagen on 30 March 2022 (2 pages)
1 April 2022Change of details for Mrs Charlotte Louise Goldhagen as a person with significant control on 30 March 2022 (2 pages)
13 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 July 2019Director's details changed for Miss Charlotte Louise Goldhagen on 24 June 2019 (2 pages)
2 July 2019Change of details for Miss Charlotte Louise Skull as a person with significant control on 24 June 2019 (2 pages)
2 July 2019Change of details for Miss Charlotte Louise Skull as a person with significant control on 24 June 2019 (2 pages)
2 July 2019Change of details for Miss Charlotte Goldhagen Skull as a person with significant control on 24 June 2019 (2 pages)
1 July 2019Registered office address changed from 37 Looe Gardens Barkingside Ilford Essex IG6 2BA to 77 Charles Street Epping CM16 7AX on 1 July 2019 (1 page)
1 July 2019Registered office address changed from 77 Charles Street Epping CM16 7AX England to 77 Charles Street Epping CM16 7AX on 1 July 2019 (1 page)
1 July 2019Director's details changed for Miss Charlotte Louise Goldhagen on 24 June 2019 (2 pages)
1 July 2019Change of details for Miss Charlotte Louise Skull as a person with significant control on 24 June 2019 (2 pages)
1 July 2019Director's details changed for Miss Charlotte Louise Skull on 24 June 2019 (2 pages)
1 July 2019Director's details changed for Miss Charlotte Louise Goldhagen on 24 June 2019 (2 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
9 April 2013Director's details changed for Miss Charlotte Louise Skull on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Miss Charlotte Louise Skull on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Miss Charlotte Louise Skull on 8 April 2013 (2 pages)
25 March 2013Registered office address changed from Flat 3 Trinity Court Westbury Lane Buckhurst Hill Essex IG9 5PW England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Flat 3 Trinity Court Westbury Lane Buckhurst Hill Essex IG9 5PW England on 25 March 2013 (1 page)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)