About

Registered Number: 05558253
Date of Incorporation: 08/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: 12 Spring Gardens, Rayleigh, Essex, SS6 7DE

 

Aquarius Book Restorers Ltd was established in 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Nicklin, Christine, Abbott, Claire Elizabeth, Abbott, Martin David, Nicklin, Edward, Gabb, Annette Louise, Gabb, Roy Alan, Nicklin, Christine for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Claire Elizabeth 30 September 2005 - 1
ABBOTT, Martin David 30 September 2005 - 1
NICKLIN, Edward 30 September 2005 - 1
GABB, Annette Louise 30 September 2005 01 April 2009 1
GABB, Roy Alan 30 September 2005 01 April 2009 1
NICKLIN, Christine 30 September 2005 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
NICKLIN, Christine 01 April 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
CS01 - N/A 08 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 08 December 2016
CS01 - N/A 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 25 November 2009
AP03 - Appointment of secretary 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 17 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
225 - Change of Accounting Reference Date 17 October 2005
CERTNM - Change of name certificate 13 October 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.