Company NameDaspit (UK) Limited
Company StatusDissolved
Company Number02604929
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Albert Daspit
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 1991(5 days after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RoleEntrepreneur
Correspondence Address1301 East Genie Street
Chalmette
Louisiana 70043
United States
Director NameRobert Norgren
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 1993(1 year, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 06 December 2005)
RoleLawyer
Correspondence Address47 Norland Square
London
W11 4PZ
Secretary NameJuridex International Inc (Corporation)
StatusClosed
Appointed24 April 1991(5 days after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
Correspondence Address47 Norland Square
London
W11 4PZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address47 Norland Square
London
W11 4PZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 May 1995Return made up to 19/04/95; full list of members (6 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)