Company NameAspen Travel Limited
Company StatusDissolved
Company Number01579715
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)
Dissolution Date23 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter Reginald Steel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 23 August 2009)
RoleCompany Director
Correspondence AddressThe Spinney
51 Post Hill
Tiverton
Devon
EX16 4NG
Secretary NameAnne Curtis
NationalityBritish
StatusClosed
Appointed07 December 2007(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71c Dartmouth Road
London
NW2 4EP
Director NamePeter Baskin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address1 Montgomery Lodge
Cleveland Grove
London
E1 4XQ
Director NameAnne Curtis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71c Dartmouth Road
London
NW2 4EP
Director NameInger Johanne Hoff - Tilley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence Address40 Sheen Road
Richmond
Surrey
TW9 1AW
Secretary NameInger Johanne Hoff - Tilley
NationalityNorwegian
StatusResigned
Appointed21 December 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence Address40 Sheen Road
Richmond
Surrey
TW9 1AW
Secretary NameAnne Curtis
NationalityBritish
StatusResigned
Appointed12 February 1998(16 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71c Dartmouth Road
London
NW2 4EP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,090
Cash£2,660
Current Liabilities£78,974

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2009Liquidators statement of receipts and payments to 21 January 2009 (5 pages)
30 January 2008Appointment of a voluntary liquidator (1 page)
30 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2008Statement of affairs (8 pages)
18 December 2007Registered office changed on 18/12/07 from: morley house 320 regent street london W1B 3BQ (1 page)
11 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned (1 page)
20 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 May 2007Return made up to 21/12/06; no change of members (6 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2006Nc inc already adjusted 08/02/06 (1 page)
28 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 January 2006Return made up to 21/12/05; full list of members (7 pages)
7 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
21 January 2003Return made up to 21/12/02; full list of members (8 pages)
23 January 2002Accounts made up to 31 July 2001 (8 pages)
18 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(7 pages)
19 December 2001Registered office changed on 19/12/01 from: golden house 28-31 great pulteney street london W1F 9NN (1 page)
17 January 2001Accounts made up to 31 July 2000 (9 pages)
3 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
7 February 2000Accounts made up to 31 July 1999 (9 pages)
2 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1999Accounts made up to 31 July 1998 (9 pages)
15 December 1998Return made up to 21/12/98; no change of members (4 pages)
23 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
26 January 1998Return made up to 21/12/97; full list of members (6 pages)
13 January 1998Accounts made up to 31 July 1997 (11 pages)
3 February 1997Accounts made up to 31 July 1996 (11 pages)
18 December 1996Return made up to 21/12/96; no change of members (4 pages)
7 May 1996Director resigned (1 page)
12 April 1996Auditor's resignation (1 page)
11 January 1996Accounts made up to 31 July 1995 (11 pages)
7 December 1995Return made up to 21/12/95; no change of members (4 pages)
4 May 1990Ad 26/04/90--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
16 October 1981Allotment of shares (2 pages)
12 August 1981Incorporation (15 pages)