UKBizDB.co.uk

AQUASCUTUM (1851) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquascutum (1851) Limited. The company was founded 12 years ago and was given the registration number 08025103. The firm's registered office is in LONDON. You can find them at Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:AQUASCUTUM (1851) LIMITED
Company Number:08025103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 April 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Leman Street, London, E1 8EU

Director23 November 2017Active
Flat 209, Block P, Teleford Gardens, Kowloon, Hong Kong, .

Secretary26 April 2012Active
22, King Street, London, England, SW1Y 6QY

Secretary17 January 2019Active
43, Great Marlborough Street, London, W1F 7JL

Secretary23 November 2017Active
43, Great Marlborough Street, London, England, W1F 7JL

Director27 January 2014Active
One, New Change, London, United Kingdom, EC4M 9AF

Director06 June 2012Active
One, New Change, London, United Kingdom, EC4M 9AF

Director20 August 2012Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director11 April 2012Active
22, King Street, London, England, SW1Y 6QY

Director23 November 2017Active
5, Wistaria Road, Yau Yat Chuen, Kowloon, Hong Kong, .

Director26 April 2012Active
22, King Street, London, England, SW1Y 6QY

Director23 November 2017Active
12b, Bowen Road, Hong Kong, Hong Kong, .

Director26 April 2012Active
11a, Repulse Bay Tower, 119a Repulse Bay Road, Hong Kong, Hong Kong, .

Director26 April 2012Active
43, Great Marlborough Street, London, W1F 7JL

Director23 November 2017Active
22, King Street, London, England, SW1Y 6QY

Director23 November 2017Active
Room 302, Block B, La Haienda, 27-33 Mount Kellett Road, The Peak, Hong Kong, .

Director26 April 2012Active

People with Significant Control

Yafu Qiu
Notified on:23 November 2017
Status:Active
Date of birth:January 1958
Nationality:Chinese
Country of residence:United Kingdom
Address:22, King Street, London, United Kingdom, SW1Y 6QY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-26Insolvency

Liquidation in administration progress report.

Download
2020-11-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-18Insolvency

Liquidation in administration proposals.

Download
2020-11-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-09-24Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type full.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.