Company NameAsp (GB) Limited
Company StatusDissolved
Company Number05954071
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Nicholas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleBusinessman
Correspondence Address35 Connaught Gardens West
Clacton On Sea
Essex
CO15 6HS
Director NameSotirios Nicholas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleBusinessman
Correspondence Address65 Holland Road
Little Clacton
Essex
CO16 9RT
Secretary NameAngela Nicholas
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Connaught Gardens West
Clacton On Sea
Essex
CO15 6HS

Location

Registered Address2 & 2a Pallister Road
Clacton On Sea
Essex
CO15 1PQ
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

50 at 1Peter Nicholas
50.00%
Ordinary
50 at 1Sotirios Nicholas
50.00%
Ordinary

Financials

Year2014
Net Worth£18,445
Cash£9,660
Current Liabilities£29,294

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(14 pages)
4 March 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(14 pages)
4 March 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Return made up to 03/10/08; full list of members (4 pages)
25 March 2009Return made up to 03/10/08; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 October 2007 (11 pages)
5 January 2009Total exemption small company accounts made up to 31 October 2007 (11 pages)
5 January 2009Amended accounts made up to 31 October 2007 (7 pages)
5 January 2009Amended accounts made up to 31 October 2007 (7 pages)
22 January 2008Return made up to 03/10/07; full list of members
  • 363(287) ‐ Registered office changed on 22/01/08
(7 pages)
22 January 2008Return made up to 03/10/07; full list of members (7 pages)
3 October 2006Incorporation (14 pages)
3 October 2006Incorporation (14 pages)