Company NameAspace UK Limited
Company StatusDissolved
Company Number04299425
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)
Dissolution Date13 September 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrea Bastreghi
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Ruelle Des Templiers
1207 Geneva Ch
Switzerland
Secretary NameAbir Oreibi-Bastreghi
NationalitySwiss
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleSecretary
Correspondence Address4 Ruelle Des Templiers
1207 Geneva Ch
Switzerland
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
23 December 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
24 October 2002Return made up to 04/10/02; full list of members (6 pages)
4 December 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
4 October 2001Incorporation (17 pages)