AQUA INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

AQUA INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04581869

Incorporation date

05/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

15 Sanders Lane, Mill Hill, London NW7 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon18/10/2023
Application to strike the company off the register
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon03/04/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/04/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon22/11/2021
Notification of Andrew Kormilitsin as a person with significant control on 2021-11-16
dot icon22/11/2021
Withdrawal of a person with significant control statement on 2021-11-22
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon06/11/2020
Registered office address changed from PO Box WC1N 3JZ Ormond House Ormond House 26-27 Boswell Street London WC1N 3JZ United Kingdom to 15 Sanders Lane Mill Hill London NW7 1BX on 2020-11-06
dot icon06/11/2020
Appointment of Mr Aleksej Strukov as a director on 2020-11-06
dot icon06/11/2020
Director's details changed for Evgenia Staight on 2020-11-06
dot icon25/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2018
Register inspection address has been changed from 13 John Princes Street Second Floor London W1G 0JR England to 26-27 Boswell Street London WC1N 3JZ
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon14/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to PO Box WC1N 3JZ Ormond House Ormond House 26-27 Boswell Street London WC1N 3JZ on 2018-05-09
dot icon09/05/2018
Termination of appointment of Aleksej Strukov as a director on 2018-05-09
dot icon04/12/2017
Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ to 13 John Prince's Street 2nd Floor London W1G 0JR on 2017-12-04
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/12/2017
Notification of a person with significant control statement
dot icon04/12/2017
Cessation of Aqua Investment Holdings Limited as a person with significant control on 2016-04-06
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Keith Robert Ridgway as a secretary on 2017-09-27
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/11/2016
Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to 13 John Princes Street Second Floor London W1G 0JR
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Director's details changed for Mr. Aleksej Strukov on 2012-11-05
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/11/2012
Secretary's details changed for Mr Keith Robert Ridgway on 2012-11-05
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon23/03/2011
Register(s) moved to registered inspection location
dot icon23/03/2011
Register inspection address has been changed
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr. Aleksej Strukov on 2010-01-20
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon16/11/2009
Director's details changed for Evgenia Staight on 2009-10-01
dot icon12/11/2009
Registered office address changed from Suite 351 14 Tottenham Court Road London W1T 1JY on 2009-11-12
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 05/11/08; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Return made up to 05/11/07; full list of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 05/11/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 05/11/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 05/11/04; full list of members
dot icon25/11/2004
Registered office changed on 25/11/04 from: 72 new bond street mayfair london W1S 1RR
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
New director appointed
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon18/12/2002
Director's particulars changed
dot icon29/11/2002
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon05/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
1
84.00
-
0.00
-
-
2023
1
1.21K
-
0.00
-
-
2023
1
1.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.21K £Ascended1.35K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strukov, Aleksej
Director
25/03/2004 - 09/05/2018
57

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUA INVESTMENTS (UK) LIMITED

AQUA INVESTMENTS (UK) LIMITED is an(a) Dissolved company incorporated on 05/11/2002 with the registered office located at 15 Sanders Lane, Mill Hill, London NW7 1BX. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA INVESTMENTS (UK) LIMITED?

toggle

AQUA INVESTMENTS (UK) LIMITED is currently Dissolved. It was registered on 05/11/2002 and dissolved on 16/01/2024.

Where is AQUA INVESTMENTS (UK) LIMITED located?

toggle

AQUA INVESTMENTS (UK) LIMITED is registered at 15 Sanders Lane, Mill Hill, London NW7 1BX.

What does AQUA INVESTMENTS (UK) LIMITED do?

toggle

AQUA INVESTMENTS (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AQUA INVESTMENTS (UK) LIMITED have?

toggle

AQUA INVESTMENTS (UK) LIMITED had 1 employees in 2023.

What is the latest filing for AQUA INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.