Company NameAspen Individual Clients Limited
Company StatusDissolved
Company Number04067245
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameHigherportal Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(7 years after company formation)
Appointment Duration1 year, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address58 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY
Director NameSimon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(7 years after company formation)
Appointment Duration1 year, 5 months (closed 24 February 2009)
RoleFinance Director
Correspondence Address3 Meadow View
Tiptree
Colchester
Essex
CO5 0JT
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(7 years after company formation)
Appointment Duration1 year, 5 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Coppice
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2007(7 years after company formation)
Appointment Duration1 year, 5 months (closed 24 February 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Ian Nicholas Allenby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2007)
RoleActuary
Correspondence Address7 Teesdale Road
Leytonstone
London
E11 1NQ
Director NameMr John William Hough
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Waldegrave Road
Upper Norwood
London
SE19 2AL
Director NameMr Julian Jon Mann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Brookland Rise
London
NW11 6DT
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
22 September 2008Application for striking-off (1 page)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Registered office changed on 12/10/07 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
18 September 2007Return made up to 07/09/07; no change of members (7 pages)
5 February 2007Full accounts made up to 31 October 2006 (14 pages)
5 October 2006Return made up to 07/09/06; full list of members (7 pages)
20 February 2006Full accounts made up to 31 October 2005 (16 pages)
11 October 2005Return made up to 07/09/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 October 2004 (16 pages)
28 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2004Full accounts made up to 31 October 2003 (13 pages)
16 September 2003Return made up to 07/09/03; no change of members (7 pages)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2003Full accounts made up to 31 October 2002 (12 pages)
17 September 2002Return made up to 07/09/02; no change of members (7 pages)
13 February 2002Full accounts made up to 31 October 2001 (11 pages)
25 September 2001Return made up to 07/09/01; full list of members (7 pages)
8 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
6 November 2000Memorandum and Articles of Association (9 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Company name changed higherportal LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)