About

Registered Number: 04214490
Date of Incorporation: 11/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Aquastore Ltd was registered on 11 May 2001. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Michael John 20 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.43 - Notice of final meeting of creditors 28 November 2016
COCOMP - Order to wind up 18 July 2012
LIQ MISC OC - N/A 18 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 July 2012
AD01 - Change of registered office address 18 July 2012
AD01 - Change of registered office address 30 January 2012
COCOMP - Order to wind up 27 January 2012
LIQ MISC OC - N/A 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
COCOMP - Order to wind up 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 22 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 2006
363a - Annual Return 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 13 September 2002
RESOLUTIONS - N/A 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
363s - Annual Return 06 June 2002
287 - Change in situation or address of Registered Office 19 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.