About

Registered Number: 03405836
Date of Incorporation: 21/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 16 Beresford Avenue, Wembley, Middlesex, HA0 1YP

 

Having been setup in 1997, Aqualite Trading Ltd are based in Middlesex, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Patel, Kalyan, Nanthakumaran, Nallathamby, Patel, Vinodkumar Ramji, Vekaria, Mavji Ravji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kalyan 21 July 1997 - 1
NANTHAKUMARAN, Nallathamby 21 July 1997 31 July 2019 1
PATEL, Vinodkumar Ramji 21 July 1997 31 July 2019 1
VEKARIA, Mavji Ravji 21 July 1997 14 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 26 April 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 30 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH01 - Change of particulars for director 01 August 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 28 April 2010
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 11 March 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 22 October 1999
287 - Change in situation or address of Registered Office 01 April 1999
AA - Annual Accounts 21 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1999
363s - Annual Return 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.