AQUINCE PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AQUINCE PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10543617

Incorporation date

03/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Watford Road, Wembley HA0 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2017)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP England to 11 Watford Road Wembley HA0 3ET on 2022-06-06
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon24/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Notification of Leandro Ferreira Das Neves as a person with significant control on 2020-01-20
dot icon22/01/2020
Cessation of Aquince Holding Ltd as a person with significant control on 2020-01-20
dot icon22/01/2020
Secretary's details changed for Mr Leandro Ferreira Das Neves on 2020-01-20
dot icon22/01/2020
Director's details changed for Mr Leandro Ferreira Das Neves on 2020-01-20
dot icon20/01/2020
Termination of appointment of Claiton Nilson Da Silva as a director on 2020-01-20
dot icon08/07/2019
Micro company accounts made up to 2019-05-31
dot icon24/06/2019
Previous accounting period extended from 2019-01-31 to 2019-05-31
dot icon06/06/2019
Registered office address changed from 22 Watford Road Wembley HA0 3EP England to C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 2019-06-06
dot icon06/06/2019
Director's details changed for Mr Claiton Nilson Da Silva on 2019-06-03
dot icon04/06/2019
Resolutions
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/06/2019
Notification of Aquince Holding Ltd as a person with significant control on 2019-06-03
dot icon03/06/2019
Appointment of Mr Leandro Ferreira Das Neves as a secretary on 2019-06-03
dot icon03/06/2019
Appointment of Mr Leandro Ferreira Das Neves as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mr Claiton Nelson Da Silva as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Vinicius Sousa as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Gabriel Fruet as a director on 2019-05-03
dot icon03/06/2019
Cessation of Vinicius Sousa as a person with significant control on 2019-06-03
dot icon03/06/2019
Termination of appointment of Gabriel Fruet as a secretary on 2019-06-03
dot icon03/06/2019
Termination of appointment of Vinicius Sousa as a secretary on 2019-06-03
dot icon03/06/2019
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 22 Watford Road Wembley HA0 3EP on 2019-06-03
dot icon28/02/2019
Director's details changed for Mr Vinicios Sousa on 2019-02-28
dot icon28/02/2019
Secretary's details changed for Mr Vinicios Sousa on 2019-02-28
dot icon28/02/2019
Change of details for Mr Vinicios Sousa as a person with significant control on 2019-02-27
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon31/12/2018
Micro company accounts made up to 2018-01-31
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon12/09/2017
Appointment of Mr Gabriel Fruet as a director on 2017-09-12
dot icon09/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon20/04/2017
Appointment of Mr Gabriel Fruet as a secretary on 2017-04-18
dot icon03/01/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,364.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.97K
-
0.00
12.36K
-
2021
2
10.97K
-
0.00
12.36K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

10.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sousa, Vinicius
Director
03/01/2017 - 03/06/2019
-
Fruet, Gabriel
Director
12/09/2017 - 03/05/2019
2
Mr Claiton Nilson Da Silva
Director
03/06/2019 - 20/01/2020
9
Neves, Leandro Ferreira Das
Director
03/06/2019 - Present
1
Neves, Leandro Ferreira Das
Secretary
03/06/2019 - Present
-

Persons with Significant Control

3
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 AQUINCE PROPERTY MANAGEMENT LTD

AQUINCE PROPERTY MANAGEMENT LTD is an(a) Dissolved company incorporated on 03/01/2017 with the registered office located at 11 Watford Road, Wembley HA0 3ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUINCE PROPERTY MANAGEMENT LTD?

toggle

AQUINCE PROPERTY MANAGEMENT LTD is currently Dissolved. It was registered on 03/01/2017 and dissolved on 26/12/2023.

Where is AQUINCE PROPERTY MANAGEMENT LTD located?

toggle

AQUINCE PROPERTY MANAGEMENT LTD is registered at 11 Watford Road, Wembley HA0 3ET.

What does AQUINCE PROPERTY MANAGEMENT LTD do?

toggle

AQUINCE PROPERTY MANAGEMENT LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does AQUINCE PROPERTY MANAGEMENT LTD have?

toggle

AQUINCE PROPERTY MANAGEMENT LTD had 2 employees in 2021.

What is the latest filing for AQUINCE PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.