Company NameAspers (Cardiff) Limited
Company StatusDissolved
Company Number04494396
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NamesAspinall Ventures Limited and Aspinalls Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Director NameMr Martyn Philip Bannerman Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Chine
Grange Park
London
N21 2EA
Secretary NameMr Martyn Philip Bannerman Kennedy
NationalityBritish
StatusClosed
Appointed09 May 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Chine
Grange Park
London
N21 2EA
Secretary NameMichael Russell Leathers
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressCranleigh House,49 Horton Road
Datchet
Slough
Berkshire
SL3 9EP
Director NameMr James Francis Osborne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElbridge House
Elbridge Hill Sturry
Canterbury
Kent
CT3 4AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address64 Sloane Street
London
SW1X 9SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (2 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 September 2007Registered office changed on 07/09/07 from: 29 curzon street london W1J 7TL (1 page)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
22 May 2007Memorandum and Articles of Association (15 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 October 2006Director resigned (1 page)
22 September 2006Return made up to 25/07/06; full list of members (7 pages)
19 April 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
9 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Company name changed aspinalls holdings LIMITED\certificate issued on 20/10/04 (2 pages)
15 October 2004New director appointed (2 pages)
9 September 2004Return made up to 25/07/04; full list of members (6 pages)
31 August 2003Return made up to 25/07/03; full list of members (6 pages)
12 June 2003Registered office changed on 12/06/03 from: 64 sloane street london SW1X 9SH (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002Director resigned (1 page)
25 July 2002Incorporation (19 pages)