Twyford
Reading
Berkshire
RG10 9BT
Director Name | Mr Paul Francis Graham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cox's Cottages Cox Green Maidenhead Berkshire SL6 3BZ |
Secretary Name | Richard Alan Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Chaseside Avenue Twyford Reading Berkshire RG10 9BT |
Website | aspectnewmedia.com |
---|
Registered Address | 13b The Vale London W3 7SH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Paul Francis Graham 50.00% Ordinary B |
---|---|
1 at £1 | Richard Alan Butler 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,887 |
Cash | £17,217 |
Current Liabilities | £50,642 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 March 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 3 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Paul Francis Graham on 30 June 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Secretary's details changed for Richard Alan Butler on 8 March 2010 (1 page) |
15 March 2010 | Director's details changed for Paul Francis Graham on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Alan Butler on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Richard Alan Butler on 8 March 2010 (1 page) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Paul Francis Graham on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Alan Butler on 8 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from clb gatwick LLP, imperial buildings, victoria road horley surrey RH6 7PZ (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 March 2007 | Incorporation (18 pages) |