AQUA MEDICARE LIMITED

Register to unlock more data on OkredoRegister

AQUA MEDICARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04806302

Incorporation date

19/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Finance House 15 Wilberforce Road, Hendon, London NW9 6BACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon18/12/2009
Voluntary strike-off action has been suspended
dot icon30/11/2009
First Gazette notice for voluntary strike-off
dot icon17/11/2009
Application to strike the company off the register
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/07/2009
Return made up to 20/06/09; full list of members
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/07/2008
Resolutions
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Registered office changed on 18/07/2008 from 486 rayners lane pinner middlesex HA5 5DP
dot icon17/07/2008
Appointment Terminated Director heena suleman
dot icon17/07/2008
Appointment Terminated Secretary abdul suleman
dot icon17/07/2008
Appointment Terminated Director abdul suleman
dot icon17/07/2008
Director and secretary appointed praful radia
dot icon17/07/2008
Director appointed mira radia
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon20/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/09/2007
Registered office changed on 13/09/07 from: 486 rayners lane pinner middlesex HA5 5AP
dot icon09/07/2007
Return made up to 20/06/07; full list of members
dot icon03/07/2007
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon17/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Registered office changed on 14/12/06 from: 48 sinclair grove golders green london NW11 9JG
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon13/12/2006
New director appointed
dot icon06/09/2006
Return made up to 20/06/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2005
Return made up to 20/06/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/08/2004
Return made up to 20/06/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon25/03/2004
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon08/07/2003
Ad 20/06/03-30/06/03 £ si 99@1=99 £ ic 1/100
dot icon08/07/2003
Registered office changed on 09/07/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon29/06/2003
Secretary resigned
dot icon29/06/2003
Director resigned
dot icon19/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radia, Praful
Director
14/07/2008 - Present
21
Radia, Mira
Director
14/07/2008 - Present
6
Suleman, Heena
Director
04/12/2006 - 14/07/2008
2
Bhardwaj Corporate Services Limited
Nominee Director
19/06/2003 - 19/06/2003
6099
Suleman, Abdul Munir
Director
04/12/2006 - 14/07/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA MEDICARE LIMITED

AQUA MEDICARE LIMITED is an(a) Dissolved company incorporated on 19/06/2003 with the registered office located at Finance House 15 Wilberforce Road, Hendon, London NW9 6BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA MEDICARE LIMITED?

toggle

AQUA MEDICARE LIMITED is currently Dissolved. It was registered on 19/06/2003 and dissolved on 18/07/2011.

Where is AQUA MEDICARE LIMITED located?

toggle

AQUA MEDICARE LIMITED is registered at Finance House 15 Wilberforce Road, Hendon, London NW9 6BA.

What does AQUA MEDICARE LIMITED do?

toggle

AQUA MEDICARE LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for AQUA MEDICARE LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.