Company NameAsparta Capital Limited
Company StatusDissolved
Company Number06079468
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameArista Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameTracy Christine Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleInvestment Manager
Correspondence AddressBasement Flat
27 Powis Square
London
W11 2AZ
Director NameSylvia Mary Solomon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleInvestment Manager
Correspondence AddressAmberley
Totteridge Green
London
N20 8PE
Secretary NameJonathan Sharp
NationalityBritish
StatusClosed
Appointed01 August 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2010)
RoleInvestment Management
Correspondence Address20 Beulah Road
Epping
Essex
CM16 6RH
Secretary NameAlanya Susana Carranza
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Wesley Avenue
Park Royal
London
NW10 7BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Urwick Capital
38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
5 December 2009Application to strike the company off the register (1 page)
5 December 2009Application to strike the company off the register (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Full accounts made up to 30 November 2007 (12 pages)
13 May 2008Full accounts made up to 30 November 2007 (12 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
21 October 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
21 October 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
23 April 2007Company name changed arista capital LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed arista capital LIMITED\certificate issued on 23/04/07 (2 pages)
2 February 2007Incorporation (17 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (17 pages)