Company NameAqua Aid Spring Water Limited
Company StatusDissolved
Company Number08554078
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Director

Director NameMr Bilal Tariq
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Tweedale Street
Rochdale
Lancashire
OL11 3TZ

Location

Registered Address135 Tweedale Street
Rochdale
Lancashire
OL11 3TZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Bilal Tariq
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2014 (1 page)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 1
(36 pages)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 1
(36 pages)