ASPECT STRATEGIES LIMITED
Status | DISSOLVED |
Company No. | 04910858 |
Category | Private Limited Company |
Incorporated | 24 Sep 2003 |
Age | 20 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 7 months |
SUMMARY
ASPECT STRATEGIES LIMITED is an dissolved private limited company with number 04910858. It was incorporated 20 years, 9 months, 9 days ago, on 24 September 2003 and it was dissolved 4 years, 7 months ago, on 03 December 2019. The company address is 10 Portman Square, London, W1H 6AZ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Capital statement capital company with date currency figure
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Capital
Type: SH19
Date: 2019-09-18
Capital : 1 GBP
Documents
Legacy
Date: 18 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/08/19
Documents
Dissolution application strike off company
Date: 06 Sep 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 03 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edward Stark Greenwold
Termination date: 2019-04-20
Documents
Termination secretary company with name termination date
Date: 02 May 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Greenwold
Termination date: 2019-04-20
Documents
Mortgage satisfy charge full
Date: 09 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049108580001
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Mr Anthony James Todd
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Mr Kenneth Michael Edward Hope
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Martin Anthony Lueck
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2015
Action Date: 04 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049108580003
Charge creation date: 2015-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2015
Action Date: 26 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049108580002
Charge creation date: 2015-10-26
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Edward Stark Greenwold
Appointment date: 2015-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2015
Action Date: 19 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049108580001
Charge creation date: 2014-12-19
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: 8Th Floor, Nations House 103 Wigmore Street London W1U 1QS
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-12
Officer name: Mr Anthony James Todd
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type full
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Appoint person secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Greenwold
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Rockall
Documents
Accounts with accounts type full
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 18 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Oct 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Martin Anthony Lueck
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mr Kenneth Michael Edward Hope
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Anthony James Todd
Documents
Accounts with accounts type full
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 18 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-06-18
Officer name: Kenneth Michael Edward Hope
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james walker
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth michael edward hope
Documents
Accounts with accounts type full
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael adam
Documents
Legacy
Date: 17 Dec 2007
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Accounts with accounts type full
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 04 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/09/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 MALMESBURY PARK,RUNCORN,WA7 1XD
Number: | 10835544 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 KENTON AVENUE,SUNBURY-ON-THAMES,TW16 5AS
Number: | 05865195 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHTHOUSE,NORTH BERWICK,EH39 5PX
Number: | SC251135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR
Number: | 03161512 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29, TRUMAN HOUSE, FLAT 29, TRUMAN HOUSE,LONDON,SW9 9AW
Number: | 11499051 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY EVANS CONSULTING & PROJECTS LIMITED
WARDEN HOUSE,COLCHESTER,CO3 3LX
Number: | 09614540 |
Status: | ACTIVE |
Category: | Private Limited Company |