Company NameAspen Import Export Ltd
Company StatusDissolved
Company Number05273875
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Noor Ahsan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bloomfield Road
Bromley
Kent
BR2 9RZ
Director NameUsman Shaikh
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed20 July 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2010)
RoleManaging Director
Correspondence AddressAloma 2nd Floor
Turner Road Bawdra(W)
Mumbai
Maharashtra 400050
India
Secretary NameMr Noor Ahsan
NationalityBritish
StatusClosed
Appointed20 July 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2010)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence Address32 Bloomfield Road
Bromley
Kent
BR2 9RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Accounts made up to 31 October 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 April 2009Return made up to 29/10/08; full list of members (4 pages)
27 April 2009Return made up to 29/10/08; full list of members (4 pages)
14 March 2008Return made up to 29/10/07; full list of members (4 pages)
14 March 2008Return made up to 29/10/07; full list of members (4 pages)
7 December 2007Registered office changed on 07/12/07 from: UNIT12 beckenham business centre cricket lane beckenham kent BR3 1LB (1 page)
7 December 2007Registered office changed on 07/12/07 from: UNIT12 beckenham business centre cricket lane beckenham kent BR3 1LB (1 page)
7 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
7 December 2007Accounts made up to 31 October 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 October 2007Accounts made up to 31 October 2006 (1 page)
28 April 2007Return made up to 29/10/06; full list of members (7 pages)
28 April 2007Return made up to 29/10/06; full list of members (7 pages)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 July 2006Accounts made up to 31 October 2005 (1 page)
26 May 2006Return made up to 29/10/05; full list of members (7 pages)
26 May 2006Return made up to 29/10/05; full list of members (7 pages)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005New secretary appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: 61 massingbred way tooting bec london SW17 6AE (1 page)
4 August 2005Registered office changed on 04/08/05 from: 61 massingbred way tooting bec london SW17 6AE (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
29 October 2004Incorporation (9 pages)
29 October 2004Incorporation (9 pages)