Company NameAston Innovation Ltd
Company StatusDissolved
Company Number07170367
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameMistral Stp Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 17 June 2014)
RoleInnovator
Country of ResidenceEngland
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameMr George Edward Leckie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameMr Duncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11
Charlotte Place
London
W1T 1SJ

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Matthew Walsh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 200
(3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Registered office address changed from Suite 15 19-21 Crawford Street London London W1H 1PJ England on 28 November 2012 (1 page)
16 August 2012Termination of appointment of Duncan Toone as a director (1 page)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 200
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 200
(3 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Appointment of Mr Duncan Peter Toone as a director (2 pages)
13 September 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of George Leckie as a director (1 page)
13 September 2011Appointment of Mr Matthew Walsh as a director (2 pages)
13 September 2011Company name changed mistral stp consultancy LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Incorporation (21 pages)