Company NameFormpart (ASV) Limited
Company StatusDissolved
Company Number06554518
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameApproved Index (SPV) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed06 June 2008(2 months after company formation)
Appointment Duration9 years, 9 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 06 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Nicholas James Belcher
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Vauxhall Grove Vauxhall Grove
London
SW8 1SY
Director NameMr Julian Joseph Hopkinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ockenden Gardens
Woking
Surrey
GU22 7LY
Director NameMr Richard Joseph Hopkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Morven Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QB
Director NameMr Titus Charles Alexander Sharpe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2a
50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMr Julian Joseph Hopkinson
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ockenden Gardens
Woking
Surrey
GU22 7LY
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameDominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2010)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 Broadhurst
Ashtead
Leatherhead
Surrey
KT21 1QD
Director NameMark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38, Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38, Park Lane East
Reigate
Surrey
RH2 8HN
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed31 January 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2016)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.com
Telephone020 86523500
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

16.9m at £0.01Reed Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1
(3 pages)
1 December 2017Solvency Statement dated 01/12/17 (1 page)
1 December 2017Statement by Directors (1 page)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
29 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 168,515.76
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 168,515.76
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 168,515.76
(5 pages)
30 July 2013Company name changed approved index (spv) LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
30 July 2013Change of name notice (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 February 2011Auditor's resignation (1 page)
9 September 2010Termination of appointment of Mark Kelsey as a director (1 page)
1 July 2010Amended full accounts made up to 31 December 2009 (10 pages)
30 April 2010Appointment of Mark Vickers Kelsey as a director (2 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 March 2010Termination of appointment of Mark Kelsey as a director (1 page)
18 February 2010Termination of appointment of Dominic Feltham as a director (1 page)
18 February 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
18 February 2010Appointment of Mr Ian Michael Glencross as a director (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
17 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 September 2009Full accounts made up to 28 February 2009 (8 pages)
19 May 2009Appointment terminated director julian hopkinson (1 page)
19 May 2009Return made up to 03/04/09; full list of members (7 pages)
25 June 2008Appointment terminated director titus sharpe (1 page)
25 June 2008Director appointed mark vickers kelsey (3 pages)
25 June 2008Appointment terminated secretary julian hopkinson (1 page)
25 June 2008Secretary appointed ian michael glencross (2 pages)
25 June 2008Director appointed dominic feltham (2 pages)
25 June 2008Appointment terminated director nicholas belcher (1 page)
25 June 2008Appointment terminated director richard hopkinson (1 page)
25 June 2008Director appointed carolyn bridget pickering (4 pages)
11 June 2008Registered office changed on 11/06/2008 from the old truman brewery 91-95 brick lane london E1 6QL (1 page)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2008Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
11 June 2008Nc inc already adjusted 06/06/08 (2 pages)
11 June 2008Ad 06/06/08\gbp si [email protected]=168460.26\gbp ic 55.5/168515.76\ (3 pages)
18 April 2008Ad 04/04/08\gbp si [email protected]=55.48\gbp ic 0.02/55.5\ (3 pages)
3 April 2008Incorporation (18 pages)