This company is commonly known as Aquaterra Leisure Services Limited. The company was founded 23 years ago and was given the registration number 03992696. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, Fifth Floor, Suite 23, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | AQUATERRA LEISURE SERVICES LIMITED |
---|---|---|
Company Number | : | 03992696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Greville Road, Walthamstow, United Kingdom, E17 9HG | Director | 28 January 2013 | Active |
71, North Grove, London, N15 5QS | Secretary | 12 May 2000 | Active |
Suite1.40 Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 09 September 2014 | Active |
50, Isledon Road, London, United Kingdom, N7 7LP | Secretary | 01 October 2013 | Active |
35 Creighton Road, Tottenham, London, N17 8JU | Director | 12 May 2000 | Active |
50, Isledon Road, London, United Kingdom, N7 7LP | Director | 30 June 2010 | Active |
27 Denver Road, London, N16 5JL | Director | 17 May 2004 | Active |
30 Wrens Park House, Warwick Grove, Upper Clapton, E5 9LL | Director | 12 May 2000 | Active |
50, Redston Road, London, England, N8 7HJ | Director | 08 August 2005 | Active |
4th Floor, Allan House, John Princes Street, London, England, W1G 0JW | Director | 15 February 2012 | Active |
3 Coldbath Square, London, EC1R 5HL | Director | 17 May 2004 | Active |
84 Tenniswood Road, Enfield, EN1 3HE | Director | 15 May 2000 | Active |
56 Brookfield, 5 Highgate West Hill, London, N6 6AT | Director | 03 November 2000 | Active |
Mr Neil Gary Best | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, C/O Menzies, London, England, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-12-03 | Accounts | Change account reference date company previous extended. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type small. | Download |
2020-03-07 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Gazette | Gazette filings brought up to date. | Download |
2017-04-28 | Accounts | Accounts with accounts type full. | Download |
2017-04-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.