Company NameAston Enterprises Limited
Company StatusDissolved
Company Number03033049
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameEdward Fu Ming Chen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityTaiwanese
StatusClosed
Appointed18 April 1995(1 month after company formation)
Appointment Duration8 years, 8 months (closed 23 December 2003)
RoleBusiness Executive
Correspondence Address63 Engel Park
Mill Hill
London
NW7 2HN
Secretary NameAnnie Swynnerton
NationalityBritish
StatusClosed
Appointed18 April 1995(1 month after company formation)
Appointment Duration8 years, 8 months (closed 23 December 2003)
RoleBusiness Executive
Correspondence Address11 Linksview
Dollis Road
Finchley London
N3 1RN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Beaufort Gardens
Hendon Central
London
NW4 3QN
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Accounts made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 14/03/00; full list of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 14/03/99; full list of members (6 pages)
16 December 1998Accounts made up to 31 March 1998 (7 pages)
9 March 1998Secretary's particulars changed (1 page)
9 March 1998Return made up to 14/03/98; no change of members (4 pages)
22 December 1997Accounts made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
16 December 1996Accounts made up to 31 March 1996 (7 pages)
31 July 1996Registered office changed on 31/07/96 from: 28 booth road london NW9 5JR (1 page)
1 May 1996Return made up to 14/03/96; full list of members (6 pages)
7 July 1995Accounting reference date notified as 31/03 (1 page)
9 May 1995Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995Registered office changed on 27/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Incorporation (24 pages)