Company NameAston Software Quality Services Limited
Company StatusDissolved
Company Number04067339
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameLaurence Adrian Hill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleIT Consultant
Correspondence Address182 Florence Road
London
SW19 8TN
Secretary NameNicholas De Hane Segrave
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleIT Support Analyst
Correspondence Address12a Duntshill Road
London
SW18 4QL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address182 Florence Road
Wimbledon London
SW19 8TN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 December 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
13 November 2002Application for striking-off (1 page)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
7 September 2000Incorporation (13 pages)