Company NameAspers (Swiss Centre) Limited
Company StatusDissolved
Company Number04917879
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NamesFinlaw 435 Limited and Aspinall's (Cheltenham) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Martyn Philip Bannerman Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 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(1 year, 7 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
Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(2 years after company formation)
Appointment Duration3 years, 8 months (closed 30 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Director NameMr James Francis Osborne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElbridge House
Elbridge Hill Sturry
Canterbury
Kent
CT3 4AU
Secretary NameMichael Russell Leathers
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address49 Horton Road
Datchet
Slough
Berkshire
SL3 9EP
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

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)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 28 curzon street london W1J 7TJ (1 page)
21 May 2007Memorandum and Articles of Association (10 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Director resigned (1 page)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 November 2005New director appointed (3 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
4 October 2005Company name changed aspinall's (cheltenham) LIMITED\certificate issued on 04/10/05 (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
5 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
19 December 2003Memorandum and Articles of Association (10 pages)
17 December 2003Registered office changed on 17/12/03 from: 179 great portland street london W1W 5LS (1 page)
11 December 2003Company name changed finlaw 435 LIMITED\certificate issued on 11/12/03 (2 pages)