Company NameAsp Ship Management (Europe) Limited
Company StatusDissolved
Company Number04382322
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameEuromodex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Alan Cunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address5 Duncombe Avenue
Hardgate
Dunbartonshire
G81 6PP
Scotland
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameMr David John Borcoski
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 July 2002(5 months after company formation)
Appointment Duration6 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address85a Wattle Valley Road
Canterbury
Victoria 3126
Australia
Secretary NameMiss Anita Shirke
NationalityBritish
StatusClosed
Appointed25 January 2008(5 years, 11 months after company formation)
Appointment Duration7 months (closed 27 August 2008)
RoleFinance Manager
Correspondence Address18-20 Hans Road
London
SW3 1RT
Director NameJohn Harvey Bowering
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Fox Way
Ewshot
Farnham
Surrey
GU10 5DB
Director NameMr Alistair John Douglas Brydon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Friarsdene
Lanark
South Lanarkshire
ML11 9EJ
Scotland
Director NameMr Allan --- Stewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Bonhill Road
Dumbarton
G82 2DX
Scotland
Secretary NameJohn Andrew Harlett
NationalityBritish
StatusResigned
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2003)
RoleSecretary
Correspondence Address134 Leighton Avenue
Leigh On Sea
Essex
SS9 1PY
Director NameMr Robin Andrew Williams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2005)
RoleNaval Architect
Country of ResidenceWales
Correspondence AddressTrelawny 25 Romilly Park
Barry
South Glamorgan
CF62 6RQ
Wales
Secretary NameIsaac Amakye Mensah
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2004)
RoleSecretary
Correspondence Address54 Alderney Gardens
Northolt
Middlesex
UB5 5BS
Secretary NameSteven James Milne
NationalityBritish
StatusResigned
Appointed13 October 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2008)
RoleFinance Manager
Correspondence Address47 Ledvinka Crescent
Hamilton
South Lanarkshire
ML3 0NY
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
18 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 March 2008Appointment terminated secretary steven milne (1 page)
29 February 2008Secretary appointed miss anita shirke (1 page)
13 July 2007Director resigned (1 page)
11 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 March 2007Return made up to 26/02/07; full list of members (8 pages)
8 May 2006Return made up to 26/02/06; full list of members (8 pages)
10 March 2006Director's particulars changed (1 page)
9 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 30 June 2004 (7 pages)
27 October 2005Director resigned (1 page)
20 May 2005Return made up to 26/02/05; full list of members (9 pages)
20 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 145 cannon street london EC4N 5BQ (1 page)
5 January 2005Secretary's particulars changed (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004New secretary appointed (1 page)
28 April 2004Return made up to 26/02/04; full list of members (9 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (1 page)
13 March 2003Return made up to 26/02/03; full list of members (9 pages)
16 September 2002Director's particulars changed (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002Memorandum and Articles of Association (12 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002£ nc 1000/50000 13/03/02 (1 page)
21 March 2002Registered office changed on 21/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
26 February 2002Incorporation (18 pages)