London
E1W 1YW
Director Name | Darren Noad |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Timber Yard Lucas Green Road West End Woking Surrey GU24 9YB |
Director Name | Mr Timothy Joseph Scrivens |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vincent Road Sittingbourne Kent ME10 5DD |
Secretary Name | Mr James Frederick Smith |
---|---|
Status | Resigned |
Appointed | 11 March 2010(1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 May 2010) |
Role | Company Director |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Paul D. Timlin 8.00% Ordinary |
---|---|
46 at £1 | James G. Hickey 46.00% Ordinary |
46 at £1 | Michael Hickey 46.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,057,189 |
Gross Profit | £663,828 |
Net Worth | -£1,960 |
Cash | £20,947 |
Current Liabilities | £266,676 |
Latest Accounts | 30 April 2011 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 March 2015 | Liquidators statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (10 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (10 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (10 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (10 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (13 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (13 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (13 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (13 pages) |
16 February 2012 | Statement of affairs with form 4.19 (7 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of affairs with form 4.19 (7 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Resolutions
|
2 February 2012 | Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ England on 2 February 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Registered office address changed from Unit 1 the Timber Yard Lucas Green Road West End Woking Surrey GU24 9YB on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Unit 1 the Timber Yard Lucas Green Road West End Woking Surrey GU24 9YB on 28 September 2011 (1 page) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Register inspection address has been changed (1 page) |
4 October 2010 | Appointment of Darren Noad as a director (2 pages) |
4 October 2010 | Appointment of Darren Noad as a director (2 pages) |
2 October 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
2 October 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Company name changed aspect kent LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (1 page) |
8 June 2010 | Company name changed aspect kent LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (1 page) |
26 May 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
13 May 2010 | Termination of appointment of James Smith as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Smith as a secretary (1 page) |
7 May 2010 | Registered office address changed from 20 Vincent Road Sittingbourne Kent ME10 5DD England on 7 May 2010 (1 page) |
7 May 2010 | Appointment of Mr Lee Raymond Burlton as a director (2 pages) |
7 May 2010 | Termination of appointment of Timothy Scrivens as a director (1 page) |
7 May 2010 | Registered office address changed from 20 Vincent Road Sittingbourne Kent ME10 5DD England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 20 Vincent Road Sittingbourne Kent ME10 5DD England on 7 May 2010 (1 page) |
7 May 2010 | Appointment of Mr Lee Raymond Burlton as a director (2 pages) |
7 May 2010 | Termination of appointment of Timothy Scrivens as a director (1 page) |
11 March 2010 | Appointment of Mr James Frederick Smith as a secretary (1 page) |
11 March 2010 | Appointment of Mr James Frederick Smith as a secretary (1 page) |
4 March 2010 | Incorporation (21 pages) |
4 March 2010 | Incorporation (21 pages) |