Company NameAquamonde Lifestyle  Limited
Company StatusDissolved
Company Number05384426
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jennifer Johnstone Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goldenfields
Scalby
Scarborough
YO13 0PH
Director NameMr Paul Ian Harrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Goldenfields High Street
Scalby
Scarborough
North Yorkshire
YO13 0PH
Secretary NameMrs Jennifer Johnstone Harrison
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goldenfields
Scalby
Scarborough
YO13 0PH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth-£65,291
Cash£176
Current Liabilities£70,178

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 07/03/09; full list of members (4 pages)
25 June 2009Return made up to 07/03/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
2 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
4 April 2006Return made up to 07/03/06; full list of members (2 pages)
4 April 2006Return made up to 07/03/06; full list of members (2 pages)
30 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
7 March 2005Incorporation (16 pages)
7 March 2005Incorporation (16 pages)