ASTON PROPERTY (UK) LIMITED

54-56 Euston Street, London, NW1 2ES
StatusDISSOLVED
Company No.07812299
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 4 months, 22 days

SUMMARY

ASTON PROPERTY (UK) LIMITED is an dissolved private limited company with number 07812299. It was incorporated 12 years, 7 months, 19 days ago, on 17 October 2011 and it was dissolved 10 years, 4 months, 22 days ago, on 14 January 2014. The company address is 54-56 Euston Street, London, NW1 2ES.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-26

Officer name: Mr Jacob Schimmel

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-26

Officer name: Graham Michael Cowan

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed segal & hinley developments LIMITED\certificate issued on 26/07/12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: The Old Surgery. 19 Mengham Lane. Hampshire PO11 9JT United Kingdom

Change date: 2012-07-25

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDRIC PROPERTIES LIMITED

36 JAMES ANDREW CRESCENT,SHEFFIELD,S8 7RJ

Number:03991767
Status:ACTIVE
Category:Private Limited Company

EVERGREEN INVESTORS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:11005360
Status:ACTIVE
Category:Private Limited Company

GRACE DIOR LIMITED

25 SPINNEY HILL ROAD,LEICESTER,LE5 3GH

Number:11557605
Status:ACTIVE
Category:Private Limited Company

MARSH TRANSPORT (YORKSHIRE) LTD

2 MAIN STREET,LEEDS,LS26 9JE

Number:11562175
Status:ACTIVE
Category:Private Limited Company

MPR PROPERTIES LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:09645113
Status:ACTIVE
Category:Private Limited Company

NEW CONSENSUS COMMUNICATIONS LTD.

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC238686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source