Company NameA (2006) Limited
Company StatusDissolved
Company Number04227464
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date17 June 2011 (12 years, 10 months ago)
Previous NameAsparagus (UK) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameParry Cockwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RolePublishing
Correspondence Address150 Tooley Street
London
SE1 2TU
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusClosed
Appointed30 September 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 17 June 2011)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2011Final Gazette dissolved following liquidation (1 page)
17 March 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
22 February 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
8 May 2009INSOLVENCY:secretary of states release of liquidator (1 page)
8 May 2009Insolvency:secretary of states release of liquidator (1 page)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 February 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
3 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
3 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
3 September 2008Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
7 March 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
7 March 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
7 March 2008Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
31 August 2007Liquidators' statement of receipts and payments (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
22 March 2007Liquidators' statement of receipts and payments (5 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
18 August 2006Company name changed asparagus (uk) LIMITED\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed asparagus (uk) LIMITED\certificate issued on 18/08/06 (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 150-152 tooley street london SE1 2TU (1 page)
22 February 2006Registered office changed on 22/02/06 from: 150-152 tooley street london SE1 2TU (1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (5 pages)
9 February 2006Statement of affairs (5 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2005Return made up to 19/05/05; full list of members (6 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 October 2004Secretary resigned (1 page)
21 September 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
14 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Registered office changed on 26/03/04 from: 36 langham street london W1W 7AP (1 page)
26 March 2004Registered office changed on 26/03/04 from: 36 langham street london W1W 7AP (1 page)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
20 January 2003Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
20 January 2003Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
15 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
27 August 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
27 August 2002Return made up to 01/06/02; full list of members (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 9 heybridge house mount pleasant hill london E5 9NF (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 9 heybridge house mount pleasant hill london E5 9NF (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 12 delorme street london W6 8DT (1 page)
18 June 2001Registered office changed on 18/06/01 from: 12 delorme street london W6 8DT (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
1 June 2001Incorporation (13 pages)