Company NameFormat Construction Limited
DirectorsNadia Smith and Ronald John Smith
Company StatusDissolved
Company Number02446458
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Previous NameAspen Services Prague Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAnthony Maurice Seddon
NationalityBritish
StatusCurrent
Appointed19 November 1992(2 years, 12 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portman Square
London
W1H 9PR
Director NameNadia Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(8 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address59 The Avenue
Beckenham
Kent
BR3 5EE
Director NameRonald John Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(8 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleProperty Manager
Correspondence Address59 The Avenue
Beckenham
Kent
BR3 5EE
Director NameMr Keith Stephen Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressFlat 4
Nevern Square
London
SW5 9NN
Director NameNadia Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1997)
RoleCompany Director
Correspondence Address59 The Avenue
Beckenham
Kent
BR3 5EE
Director NameRonald John Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleReal Estate Agent
Correspondence Address59 The Avenue
Beckenham
Kent
BR3 5EE

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2002Dissolved (1 page)
17 October 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
26 May 1999Statement of affairs (5 pages)
26 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Registered office changed on 29/04/99 from: 13 station road finchley london N3 2SB (1 page)
1 April 1999Company name changed aspen services prague LIMITED\certificate issued on 06/04/99 (2 pages)
26 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 December 1996 (13 pages)
31 December 1997Return made up to 19/11/97; full list of members (5 pages)
10 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1995 (14 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 June 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 April 1997Full accounts made up to 31 March 1995 (13 pages)
3 February 1997Full accounts made up to 31 March 1994 (14 pages)
26 January 1997Return made up to 19/11/96; full list of members (5 pages)
9 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 November 1995Return made up to 19/11/95; full list of members (10 pages)
10 March 1995New director appointed (2 pages)
12 October 1990Company name changed format construction LIMITED\certificate issued on 15/10/90 (2 pages)
15 January 1990Company name changed knightone LIMITED\certificate issued on 16/01/90 (2 pages)
24 November 1989Incorporation (15 pages)