Company NameAspen Court (Auckland Road) Residents Company Limited
Company StatusDissolved
Company Number06484987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 11 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 Michael Colin Carpenter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Aspen Court
88 Auckland Road
London
SE19 2DF
Director NameMohamed Raffick Casoojee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleManager
Correspondence Address260 Mitcham Lane
London
SW16 6NU
Secretary NameMr Michael Colin Carpenter
NationalityEnglish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Aspen Court
88 Auckland Road
London
SE19 2DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address260 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (2 pages)
4 January 2010Application to strike the company off the register (2 pages)
28 April 2009Annual return made up to 28/01/09 (12 pages)
28 April 2009Annual return made up to 28/01/09 (12 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
28 January 2008Incorporation (11 pages)