Ealing
W5 1LA
Director Name | Samir El-Jouzi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(12 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 08 March 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Martin Way Morden Surrey SM4 5AH |
Director Name | Suhail Khmiss Al-Juzi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 7 Mortimer Road Ealing London W13 8NG |
Website | aspect-me.co.uk |
---|
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | S.k. Al-juzi 99.80% Ordinary |
---|---|
1 at £1 | H.a. Al-juzi 0.10% Ordinary |
1 at £1 | Samir El-jouzi 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £848,699 |
Cash | £529,928 |
Current Liabilities | £330,787 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 April 1996 | Delivered on: 25 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money in any currency held to the credit of charged account(s) barclays bank PLC re: aspect contracting services limited high interest business account number 70943894. see the mortgage charge document for full details. Outstanding |
---|---|
24 April 1992 | Delivered on: 1 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 hartfield crescent l/b of merton. Outstanding |
24 April 1992 | Delivered on: 1 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 dundonald rd. & 2A newton road l/b of wimbledon t/no.SGL486832. Outstanding |
16 August 1989 | Delivered on: 25 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 middleton road morden surrey. Outstanding |
4 January 1988 | Delivered on: 22 January 1988 Satisfied on: 31 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 queen road wimbledon, london SW19. Fully Satisfied |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 December 2009 | Director's details changed for Samir El-Jouzi on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Samir El-Jouzi on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
15 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Ad 05/08/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Nc inc already adjusted 05/08/08 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members
|
31 January 2006 | Return made up to 06/12/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 March 2003 | Return made up to 06/12/02; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EQ (1 page) |
11 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 7TH floor, solent house 1258 london road norbury london SW16 4EE (1 page) |
13 January 1999 | Return made up to 06/12/98; no change of members (3 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: sterling house 165-181 farnham road slough berkshire, SL1 4XP (1 page) |
10 June 1996 | Auditor's resignation (1 page) |
3 June 1996 | Auditor's resignation (1 page) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Return made up to 05/12/95; no change of members
|
2 April 1987 | Incorporation (13 pages) |