Company NameAspen Software Limited
Company StatusDissolved
Company Number03399148
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRajendrakumar Lallubhai Soneji
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(3 days after company formation)
Appointment Duration16 years, 3 months (closed 08 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wykeham Road
Harrow
Middlesex
HA3 8LL
Secretary NameHarsuta Rajendrakumar Soneji
NationalityBritish
StatusClosed
Appointed07 July 1997(3 days after company formation)
Appointment Duration16 years, 3 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address27 Wykeham Road
Harrow
Middlesex
HA3 8LL
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address27 Wykeham Road
Kenton
Middlesex
HA3 8LL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Harsuta Soneji
50.00%
Ordinary
50 at £1Rajendrakumar Soneji
50.00%
Ordinary

Financials

Year2014
Net Worth£8,422
Cash£31,167
Current Liabilities£27,760

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Application to strike the company off the register (2 pages)
14 June 2013Application to strike the company off the register (2 pages)
17 January 2013Withdraw the company strike off application (2 pages)
17 January 2013Withdraw the company strike off application (2 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Application to strike the company off the register (4 pages)
4 January 2013Application to strike the company off the register (4 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 100
(4 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 100
(4 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 100
(4 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
30 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Director's details changed for Rajendrakumar Lallubhai Soneji on 4 July 2010 (2 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Rajendrakumar Lallubhai Soneji on 4 July 2010 (2 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Rajendrakumar Lallubhai Soneji on 4 July 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 July 2009Return made up to 04/07/09; full list of members (3 pages)
12 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 July 2007Return made up to 04/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 04/07/05; full list of members (2 pages)
20 July 2005Return made up to 04/07/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 04/07/04; full list of members (6 pages)
19 July 2004Return made up to 04/07/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 04/07/02; full list of members (6 pages)
25 July 2002Return made up to 04/07/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 July 2001Return made up to 04/07/01; full list of members (6 pages)
28 July 2001Return made up to 04/07/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Return made up to 04/07/99; full list of members (6 pages)
4 July 1999Director's particulars changed (1 page)
4 July 1999Director's particulars changed (1 page)
4 July 1999Registered office changed on 04/07/99 from: 94 beatty road stanmore middlesex HA7 4EQ (1 page)
4 July 1999Registered office changed on 04/07/99 from: 94 beatty road stanmore middlesex HA7 4EQ (1 page)
4 July 1999Secretary's particulars changed (1 page)
4 July 1999Secretary's particulars changed (1 page)
24 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
24 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
10 July 1998Return made up to 04/07/98; full list of members (6 pages)
10 July 1998Return made up to 04/07/98; full list of members (6 pages)
20 July 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
15 July 1997Registered office changed on 15/07/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
4 July 1997Incorporation (8 pages)