Company NameAston Garages Limited
Company StatusDissolved
Company Number03552331
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Roberto Depascalis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Secretary NameJulie Ann Depascalis
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Fox Lane
Keston
Kent
BR2 6AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.astongarages.org.uk

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Roberto Depascalis
99.00%
Ordinary
1 at £1Julie Depascalis
1.00%
Ordinary

Financials

Year2014
Net Worth£109,962
Cash£47,021
Current Liabilities£95,562

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 November 2017Registered office address changed from 6-8 Gladstone Road Farnborough Kent BR6 7EA to 199 Southborough Lane Southborough Lane Bromley BR2 8AR on 13 November 2017 (1 page)
1 August 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 August 2017Notification of Roberto Depascalis as a person with significant control on 6 April 2016 (2 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Termination of appointment of Julie Ann Depascalis as a secretary on 6 April 2017 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 August 2010Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS on 26 August 2010 (2 pages)
20 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2009Return made up to 23/04/08; full list of members (10 pages)
5 May 2009Return made up to 23/04/09; full list of members (10 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 September 2007Return made up to 23/04/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2006Return made up to 23/04/06; full list of members (6 pages)
2 December 2005Registered office changed on 02/12/05 from: 21 east street bromley kent BR1 1QE (1 page)
2 December 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 June 2005Return made up to 23/04/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 April 2004Return made up to 23/04/04; full list of members (6 pages)
25 April 2003Return made up to 23/04/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 May 2000Return made up to 23/04/00; full list of members (6 pages)
29 June 1999Ad 23/04/98--------- £ si 98@1 (2 pages)
29 June 1999Return made up to 23/04/99; full list of members (6 pages)
29 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (15 pages)