Company NameA.S.P.J Limited
Company StatusDissolved
Company Number02843785
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameEuroquest Promotions Limited

Business Activity

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

Directors

Director NameIfy Iwenofu
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed16 September 1993(1 month, 1 week after company formation)
Appointment Duration12 years (closed 11 October 2005)
RoleFinancial Consultant
Correspondence Address11 Temple Gardens
London
NW11 0LP
Director NameSasha Anita Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address37b Dudden Hill Lane
London
NW10 2ET
Secretary NameSasha Anita Mitchell
NationalityBritish
StatusClosed
Appointed23 May 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address37b Dudden Hill Lane
London
NW10 2ET
Director NameAmaroa Paul Mitchell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2003(10 years, 1 month after company formation)
Appointment Duration2 years (closed 11 October 2005)
RoleManager
Correspondence Address286 Pinner Road
Harrow
Middlesex
HA1 4LA
Director NameJames Mitchell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 20 September 2003)
RoleInvestment Consultant
Correspondence Address4 New Quebec Street
London
W1H 7DD
Secretary NameIfy Iwenofu
NationalityNigerian
StatusResigned
Appointed16 September 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 14 September 1998)
RoleFinancial Consultant
Correspondence Address11 Temple Gardens
London
NW11 0LP
Director NamePatrick Mitchell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2001)
RoleSAD
Correspondence Address8 Wrottesley Road
Harelesden
London
NW10 5YL
Secretary NamePatrick Mitchell
NationalityBritish
StatusResigned
Appointed10 October 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2001)
RoleSAD
Correspondence Address8 Wrottesley Road
Harelesden
London
NW10 5YL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 New Quebec Street
Marble Arch
London
W1H 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£30,891
Net Worth-£42,178
Cash£10
Current Liabilities£8,582

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
23 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004New director appointed (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
19 November 2003Company name changed euroquest promotions LIMITED\certificate issued on 19/11/03 (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Director resigned (1 page)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 August 2000Return made up to 10/08/00; no change of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 August 1999Return made up to 10/08/99; no change of members (4 pages)
24 December 1998Return made up to 10/08/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (12 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
5 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Full accounts made up to 31 August 1996 (14 pages)
2 September 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
30 July 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Accounts for a dormant company made up to 31 August 1995 (2 pages)
24 June 1997Accounts for a dormant company made up to 31 August 1994 (2 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Registered office changed on 08/05/97 from: 138 gloucester place marylebone london NW1 6DT (1 page)
24 September 1996Return made up to 10/08/96; no change of members (4 pages)
30 April 1996Compulsory strike-off action has been discontinued (1 page)
25 April 1996Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)