Company NameAspect Imaging Limited
Company StatusDissolved
Company Number04339450
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameHarriott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Caroline Harriott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadowbank
Watford
Hertfordshire
WD19 4NP
Secretary NameMrs Caroline Harriott
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadowbank
Watford
Hertfordshire
WD19 4NP
Director NameQuentin Harriott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadowbank
Oxhey
Watford
Hertfordshire
WD19 4NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Caroline Harriott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
31 December 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 31 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Secretary's details changed for Caroline Harriott on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Caroline Harriott on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Caroline Harriott on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Caroline Harriott on 6 March 2012 (2 pages)
2 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 February 2012Termination of appointment of Quentin Harriott as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Caroline Harriott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Caroline Harriott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Quentin Harriott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Quentin Harriott on 1 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Registered office changed on 23/04/2009 from c/o goodier smith & watts devonshire house manor way, borehamwood hertfordshire WD6 1QQ (1 page)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 13/12/07; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
22 December 2006Return made up to 13/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 13/12/03; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 December 2002Return made up to 13/12/02; full list of members (7 pages)
15 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
12 February 2002Memorandum and Articles of Association (10 pages)
6 February 2002Company name changed harriott LIMITED\certificate issued on 06/02/02 (2 pages)
13 December 2001Incorporation (16 pages)