Company NameAspect Higher Education Limited
Company StatusDissolved
Company Number05276849
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameAndrew Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(6 days after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2007)
RoleAccountant
Correspondence Address3 Kathleen House
Grotto Passage
London
W1U 4JY
Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(6 days after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Portland Road
London
W11 4LQ
Director NameStephen Anthony Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Newitt Place
Southampton
Hampshire
SO16 7FA
Director NameStephen Thomas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2007)
RoleProfessor
Correspondence Address1 Mainstone
Romsey
Hampshire
SO51 8HG
Secretary NameStephen Anthony Morris
NationalityBritish
StatusClosed
Appointed10 November 2004(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Newitt Place
Southampton
Hampshire
SO16 7FA
Director NameSusan Jane Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(4 months after company formation)
Appointment Duration2 years (closed 13 March 2007)
RoleCompany Director
Correspondence Address38 Forest Road
Branksome Park
Poole
Dorset
BH13 6DH
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
7 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Ad 10/11/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 March 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2004Incorporation (15 pages)