About

Registered Number: 06832970
Date of Incorporation: 02/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2019 (5 years and 2 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Reaqua Systems Ltd was founded on 02 March 2009 and has its registered office in London. The companies directors are Fullerton, Donal, Scanlon, Hamilton John, Blackler, David, Holdsworth, Peter William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLON, Hamilton John 28 May 2012 - 1
HOLDSWORTH, Peter William 02 March 2009 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
FULLERTON, Donal 20 September 2013 - 1
BLACKLER, David 19 November 2010 20 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 08 November 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2016
AD01 - Change of registered office address 13 January 2015
RESOLUTIONS - N/A 12 January 2015
4.20 - N/A 12 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 01 August 2014
RESOLUTIONS - N/A 14 April 2014
MR01 - N/A 12 April 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 04 March 2014
TM02 - Termination of appointment of secretary 23 September 2013
AP03 - Appointment of secretary 20 September 2013
RP04 - N/A 10 September 2013
CERTNM - Change of name certificate 01 July 2013
CONNOT - N/A 01 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 March 2013
RP04 - N/A 12 July 2012
AD01 - Change of registered office address 02 July 2012
TM02 - Termination of appointment of secretary 22 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AP04 - Appointment of corporate secretary 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
RESOLUTIONS - N/A 18 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2012
SH08 - Notice of name or other designation of class of shares 18 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 30 March 2012
MEM/ARTS - N/A 09 March 2012
TM01 - Termination of appointment of director 17 February 2012
RESOLUTIONS - N/A 11 January 2012
AA - Annual Accounts 28 November 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 04 July 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 01 December 2010
AP03 - Appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP01 - Appointment of director 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
RESOLUTIONS - N/A 14 June 2010
CC04 - Statement of companies objects 14 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2010
SH01 - Return of Allotment of shares 14 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CERTNM - Change of name certificate 12 May 2010
CONNOT - N/A 12 May 2010
AP01 - Appointment of director 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AD01 - Change of registered office address 23 November 2009
395 - Particulars of a mortgage or charge 06 August 2009
CERTNM - Change of name certificate 31 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Debenture 30 May 2012 Outstanding

N/A

Debenture 30 May 2012 Outstanding

N/A

Debenture 30 May 2012 Outstanding

N/A

Bond and floating charge 23 February 2011 Outstanding

N/A

Bond and floating charge 13 November 2009 Fully Satisfied

N/A

Bond and floating charge 21 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.