AQUILION LIMITED
LONDON PAPRIKASWELL LIMITED

Hellopages » Greater London » Barnet » N12 0EH
Company number 04230150
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address APEX HOUSE GRAND ARCADE, TALLY HO CORNER, LONDON, N12 0EH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AQUILION LIMITED are www.aquilion.co.uk, and www.aquilion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Aquilion Limited is a Private Limited Company. The company registration number is 04230150. Aquilion Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Aquilion Limited is Apex House Grand Arcade Tally Ho Corner London N12 0eh. . TEMPLE SECRETARIES LIMITED is a Nominee Secretary of the company. WOLF, William Douglas is a Director of the company. Secretary ALTORDAI, Balazs has been resigned. Secretary LEWIS, Jeffrey Richard has been resigned. Director WATT, Samantha Jane Isobel has been resigned. The company operates in "Other publishing activities".


Current Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Appointed Date: 01 May 2003

Director
WOLF, William Douglas
Appointed Date: 09 July 2001
56 years old

Resigned Directors

Secretary
ALTORDAI, Balazs
Resigned: 04 December 2001
Appointed Date: 07 June 2001

Secretary
LEWIS, Jeffrey Richard
Resigned: 01 May 2003
Appointed Date: 04 December 2001

Director
WATT, Samantha Jane Isobel
Resigned: 09 July 2001
Appointed Date: 07 June 2001
58 years old

AQUILION LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
12 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1

21 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 36 more events
26 Jul 2001
Director resigned
26 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: herschel house 58 herschel street, slough berkshire SL1 1PG
11 Jul 2001
Company name changed paprikaswell LIMITED\certificate issued on 11/07/01
07 Jun 2001
Incorporation