Company NameAston Lloyd & Partners Limited
Company StatusDissolved
Company Number05432111
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Cirus Rehman
NationalityPakistani
StatusClosed
Appointed30 April 2008(3 years after company formation)
Appointment Duration5 years, 8 months (closed 02 January 2014)
RoleFinancial Controller
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Michael Joseph Lucas
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Raju Soneji
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbermarle House 1 Albemarle Street
London
W1S 4HA
Director NameSimon John Lempriere
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Thornhurst Avenue
Quinton
Birmingham
B32 2AZ
Director NameRobert William Wing
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address128 Glebelands Close
London
N12 0AN
Secretary NameSimon John Lempriere
NationalityBritish
StatusResigned
Appointed10 October 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address27 Thornhurst Avenue
Quinton
Birmingham
B32 2AZ
Director NameJoseph Edward Upchurch
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Queens Road
Twickenham
Middlesex
TW1 4EX
Secretary NameMr Lester John Hartnett
NationalityIndian
StatusResigned
Appointed21 July 2007(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2008)
RoleAccountant
Correspondence Address46 Langley Road
Slough
Berkshire
SL3 7AD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(1 year, 12 months after company formation)
Appointment Duration3 months (resigned 21 July 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

400 at £1Aston Lloyd & Partners International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£176,593
Cash£1,836
Current Liabilities£222,386

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2012Auditor's resignation (2 pages)
22 June 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-31
(1 page)
8 June 2012Statement of affairs with form 4.19 (5 pages)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Statement of affairs with form 4.19 (5 pages)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH United Kingdom on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH United Kingdom on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH United Kingdom on 7 June 2012 (2 pages)
13 April 2012Appointment of Mr Raju Soneji as a director (3 pages)
13 April 2012Appointment of Mr Raju Soneji as a director on 3 April 2012 (3 pages)
28 October 2011Registered office address changed from , 3 London Wall Buildings, London Wall, London, EC2M 5PD on 28 October 2011 (1 page)
28 October 2011Registered office address changed from , 3 London Wall Buildings, London Wall, London, EC2M 5PD on 28 October 2011 (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 400
(3 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 400
(3 pages)
7 June 2010Secretary's details changed for Mr. Cirus Rehman on 5 February 2010 (1 page)
7 June 2010Secretary's details changed for Mr. Cirus Rehman on 5 February 2010 (1 page)
7 June 2010Secretary's details changed for Mr. Cirus Rehman on 5 February 2010 (1 page)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 March 2010Appointment of Mr Michael Joseph Lucas as a director (2 pages)
8 March 2010Appointment of Mr Michael Joseph Lucas as a director (2 pages)
25 February 2010Termination of appointment of Joseph Upchurch as a director (1 page)
25 February 2010Termination of appointment of Joseph Upchurch as a director (1 page)
14 January 2010Full accounts made up to 30 April 2009 (11 pages)
14 January 2010Full accounts made up to 30 April 2009 (11 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
12 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
12 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
11 November 2008Appointment terminated secretary lester hartnett (1 page)
11 November 2008Secretary appointed mr. Cirus rehman (1 page)
11 November 2008Appointment Terminated Secretary lester hartnett (1 page)
11 November 2008Secretary appointed mr. Cirus rehman (1 page)
18 August 2008Return made up to 21/04/08; full list of members; amend (6 pages)
18 August 2008Return made up to 21/04/08; full list of members; amend (6 pages)
23 July 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
23 July 2008Return made up to 21/04/08; full list of members (4 pages)
23 July 2008Return made up to 21/04/08; full list of members (4 pages)
23 July 2008Appointment Terminated Secretary cr secretaries LIMITED (1 page)
23 July 2008Secretary appointed mr lester john hartnett (1 page)
23 July 2008Secretary appointed mr lester john hartnett (1 page)
10 July 2008Return made up to 21/04/07; full list of members (4 pages)
10 July 2008Return made up to 21/04/07; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from, 3 london wall buildings, london wall, london, EC2M 5PP (1 page)
14 May 2008Registered office changed on 14/05/2008 from, 3 london wall buildings, london wall, london, EC2M 5PP (1 page)
7 May 2008Appointment terminated director robert wing (1 page)
7 May 2008Appointment Terminated Director robert wing (1 page)
23 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
23 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 January 2008Ad 09/12/07--------- £ si 400@1=400 £ ic 400/800 (2 pages)
11 January 2008Ad 09/12/07--------- £ si 400@1=400 £ ic 400/800 (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
20 March 2007Return made up to 21/04/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2007Return made up to 21/04/06; full list of members; amend (7 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
13 June 2006Ad 21/04/05--------- £ si 300@1 (2 pages)
13 June 2006Ad 21/04/05--------- £ si 300@1 (2 pages)
15 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Return made up to 21/04/06; full list of members (7 pages)
13 December 2005Registered office changed on 13/12/05 from: 1 london wall buildings, london wall, london, EC2M 5PG (1 page)
13 December 2005Registered office changed on 13/12/05 from: 1 london wall buildings, london wall, london, EC2M 5PG (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Incorporation (17 pages)
21 April 2005Incorporation (17 pages)