About

Registered Number: 01031516
Date of Incorporation: 17/11/1971 (52 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 5 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Aqua Zoo Ltd was founded on 17 November 1971, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of Aqua Zoo Ltd are listed as Verrinder, James Andrew, Verrinder, Louis, Verrinder, Paulette, Verrinder, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERRINDER, James Andrew 27 August 1998 - 1
VERRINDER, Louis 07 December 2002 - 1
VERRINDER, Anthony John N/A 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
VERRINDER, Paulette N/A 01 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 October 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2015
4.68 - Liquidator's statement of receipts and payments 17 March 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 02 May 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 30 August 2012
4.68 - Liquidator's statement of receipts and payments 12 March 2012
4.68 - Liquidator's statement of receipts and payments 11 August 2011
4.68 - Liquidator's statement of receipts and payments 02 February 2011
4.68 - Liquidator's statement of receipts and payments 09 August 2010
2.23B - N/A 28 July 2009
2.23B - N/A 28 July 2009
2.34B - N/A 28 July 2009
2.24B - N/A 24 March 2009
2.23B - N/A 12 November 2008
2.23B - N/A 11 November 2008
2.17B - N/A 11 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
2.12B - N/A 29 August 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 04 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 09 April 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 26 August 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
225 - Change of Accounting Reference Date 13 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 November 2003
395 - Particulars of a mortgage or charge 13 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 29 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
363s - Annual Return 29 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 18 August 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 30 August 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 05 September 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 28 September 1993
RESOLUTIONS - N/A 16 September 1993
AA - Annual Accounts 25 August 1992
363a - Annual Return 25 August 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
AAMD - Amended Accounts 05 October 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
CERTNM - Change of name certificate 23 October 1975
MISC - Miscellaneous document 17 November 1971
NEWINC - New incorporation documents 17 November 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2003 Outstanding

N/A

Mortgage 23 October 1981 Outstanding

N/A

Mortgage 23 October 1981 Outstanding

N/A

Legal charge 23 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.