Company NameAspect International Limited
Company StatusDissolved
Company Number01425490
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Alan Graham Kotz
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(12 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell House
School Lane
Seer Green
Buckinhamshire
HP9 2QJ
Secretary NameEllis David Rosen
NationalityBritish
StatusCurrent
Appointed01 September 1993(14 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address49 Avril Way
London
E4 9HS
Director NameMrs Jane Geddes Kotz
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(15 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleDirector Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell House
School Lane
Seer Green
Buckinghamshire
HP9 2QJ
Director NameShelley Lonia Laskier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleTour Operator
Correspondence Address7 Ashley Court
Frognal Lane
London
NW3 7DX
Director NameMr Mike Gorman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address24 Green Dragon Lane
London
N21 2LD
Secretary NameMr Jonathan Beller
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address33 Vincent Court
Bell Lane
London
NW4 2AN

Location

Registered AddressC/O Buchler Philips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£8,049,824
Gross Profit£1,236,955
Net Worth£45,468
Cash£607,302
Current Liabilities£1,451,413

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 November 2002Dissolved (1 page)
22 August 2002Liquidators statement of receipts and payments (5 pages)
22 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Receiver ceasing to act (1 page)
21 January 2000Receiver ceasing to act (1 page)
20 January 2000Receiver's abstract of receipts and payments (3 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Receiver's abstract of receipts and payments (4 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Notice of Constitution of Liquidation Committee (2 pages)
5 May 1998Statement of affairs (26 pages)
5 May 1998Appointment of a voluntary liquidator (1 page)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Administrative Receiver's report (16 pages)
17 April 1998Registered office changed on 17/04/98 from: 8 baker street london W1M 1DA (1 page)
10 February 1998Appointment of receiver/manager (1 page)
22 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1996Particulars of mortgage/charge (5 pages)
21 June 1996Full accounts made up to 30 September 1995 (14 pages)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Particulars of mortgage/charge (6 pages)
31 July 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 30 September 1994 (15 pages)
5 May 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)