About

Registered Number: 05004862
Date of Incorporation: 31/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH

 

Having been setup in 2003, The Aquatic Warehouse (Kent) Ltd have registered office in Kent, it has a status of "Dissolved". The current directors of this company are Davison, Tracey, Tye, Pauline Ann, Davison, Glen Robert, Tye, Terrence Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Glen Robert 31 December 2003 05 July 2005 1
TYE, Terrence Clive 31 December 2003 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Tracey 08 April 2004 05 July 2005 1
TYE, Pauline Ann 05 July 2005 09 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 18 October 2013
AA01 - Change of accounting reference date 02 October 2013
AA - Annual Accounts 17 April 2013
TM02 - Termination of appointment of secretary 27 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 September 2010
AD01 - Change of registered office address 01 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 14 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.