Company NameUsed Aston Martin Limited
Company StatusDissolved
Company Number08857182
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Chrisopher Andrew Welch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonatgue Portsmouth Road
Greyshott
Hindhead
GU26 6FQ
Director NameMr David Edward Welch
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Factory Flat A 100 Endwell Road
London
SE4 2LX
Director NameMr Robert John Welch
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Factory Flat A 100 Endwell Road
London
SE4 2LX
Director NameMr Richard Arthur Potter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonegate Court Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameMrs Sheila Potter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonegate Court Stonegate
Whixley
York
North Yorkshire
YO26 8AS

Location

Registered Address8 Northumberland Avenue
Club Quarters Connections - Robert Welch
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
3 February 2017Register inspection address has been changed from 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Register(s) moved to registered office address 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Register(s) moved to registered office address 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Registered office address changed from 8 Northumberland Avenue Club Quarters Connections Member - Robert Welch London United Kingdom WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Register inspection address has been changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Register inspection address has been changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Register(s) moved to registered office address 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Registered office address changed from 8 Northumberland Avenue London London WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections Member - Robert Welch London United Kingdom WC2N 5BY on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 8 Northumberland Avenue London London WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections Member - Robert Welch London United Kingdom WC2N 5BY on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 8 Northumberland Avenue Club Quarters Connections Member - Robert Welch London United Kingdom WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY on 3 February 2017 (1 page)
3 February 2017Register inspection address has been changed from 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
3 February 2017Register(s) moved to registered office address 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY (1 page)
29 December 2016Registered office address changed from Stonegate Court Stonegate Whixley York North Yorkshire YO26 8AS to 8 Northumberland Avenue London London WC2N 5BY on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Stonegate Court Stonegate Whixley York North Yorkshire YO26 8AS to 8 Northumberland Avenue London London WC2N 5BY on 29 December 2016 (1 page)
23 December 2016Appointment of Mr Chrisopher Andrew Welch as a director on 16 December 2016 (2 pages)
23 December 2016Termination of appointment of Sheila Potter as a director on 16 December 2016 (1 page)
23 December 2016Termination of appointment of Richard Arthur Potter as a director on 16 December 2016 (1 page)
23 December 2016Appointment of Mr David Edward Welch as a director on 16 December 2016 (2 pages)
23 December 2016Termination of appointment of Sheila Potter as a director on 16 December 2016 (1 page)
23 December 2016Appointment of Mr David Edward Welch as a director on 16 December 2016 (2 pages)
23 December 2016Appointment of Mr Robert John Welch as a director on 16 December 2016 (2 pages)
23 December 2016Termination of appointment of Richard Arthur Potter as a director on 16 December 2016 (1 page)
23 December 2016Appointment of Mr Chrisopher Andrew Welch as a director on 16 December 2016 (2 pages)
23 December 2016Appointment of Mr Robert John Welch as a director on 16 December 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
2 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Register inspection address has been changed (1 page)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(22 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(22 pages)