ASPENLINK LIMITED

Register to unlock more data on OkredoRegister

ASPENLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04319089

Incorporation date

08/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon13/07/2024
Final Gazette dissolved following liquidation
dot icon13/04/2024
Notice of move from Administration to Dissolution
dot icon13/04/2024
Administrator's progress report
dot icon13/11/2023
Administrator's progress report
dot icon09/10/2023
Notice of extension of period of Administration
dot icon11/05/2023
Administrator's progress report
dot icon09/11/2022
Administrator's progress report
dot icon09/05/2022
Administrator's progress report
dot icon09/11/2021
Administrator's progress report
dot icon08/10/2021
Notice of extension of period of Administration
dot icon22/07/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-22
dot icon13/05/2021
Administrator's progress report
dot icon16/11/2020
Administrator's progress report
dot icon16/10/2020
Notice of extension of period of Administration
dot icon19/05/2020
Administrator's progress report
dot icon06/02/2020
Notice of deemed approval of proposals
dot icon09/12/2019
Statement of administrator's proposal
dot icon12/11/2019
Statement of affairs with form AM02SOA
dot icon21/10/2019
Registered office address changed from 21 Bedford Square London WC1B 3HH to 26-28 Bedford Row London WC1R 4HE on 2019-10-21
dot icon18/10/2019
Appointment of an administrator
dot icon27/03/2019
Satisfaction of charge 4 in full
dot icon27/03/2019
Satisfaction of charge 5 in full
dot icon27/03/2019
Satisfaction of charge 6 in full
dot icon26/03/2019
Registration of charge 043190890008, created on 2019-03-20
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2019
Confirmation statement made on 2018-10-25 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon20/12/2017
Notification of Barbra Spring as a person with significant control on 2017-12-11
dot icon14/12/2017
Change of details for Mr Jeremy Ian Spring as a person with significant control on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr Jeremy Ian Spring on 2017-12-14
dot icon12/09/2017
Satisfaction of charge 043190890007 in full
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Second filing of the annual return made up to 2015-11-08
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Statement of company's objects
dot icon03/02/2017
Change of share class name or designation
dot icon16/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Martin Howard Leigh as a director on 2015-06-18
dot icon23/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Aaron Budhram as a director
dot icon02/09/2013
Registration of charge 043190890007
dot icon03/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon19/11/2010
Termination of appointment of H S (Nominees) Limited as a secretary
dot icon12/04/2010
Accounts for a small company made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2009
Accounts for a small company made up to 2008-12-31
dot icon18/11/2008
Return made up to 08/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / aaron budhram / 08/11/2008
dot icon10/11/2008
Director's change of particulars / aaron budhram / 01/08/2007
dot icon03/07/2008
Accounts for a small company made up to 2007-12-31
dot icon04/06/2008
Return made up to 08/11/07; full list of members
dot icon15/06/2007
Accounts for a small company made up to 2006-12-31
dot icon30/04/2007
Particulars of mortgage/charge
dot icon22/11/2006
Return made up to 08/11/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/01/2006
Return made up to 08/11/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-12-31
dot icon23/12/2004
Return made up to 08/11/04; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-12-31
dot icon19/11/2003
Return made up to 08/11/03; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon07/04/2003
Accounts for a small company made up to 2002-12-31
dot icon21/02/2003
Return made up to 08/11/02; full list of members
dot icon10/02/2003
Ad 19/11/02--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon10/02/2003
Nc inc already adjusted 19/11/02
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon14/11/2002
Particulars of mortgage/charge
dot icon26/03/2002
Ad 04/03/02--------- £ si 900@1=900 £ ic 100/1000
dot icon22/03/2002
Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon01/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon24/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Director resigned
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Registered office changed on 28/11/01 from: 120 east road, london, N1 6AA
dot icon08/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/11/2001 - 22/11/2001
9278
H S (NOMINEES) LIMITED
Corporate Secretary
22/11/2001 - 08/11/2010
210
Hallmark Registrars Limited
Nominee Director
08/11/2001 - 22/11/2001
8288
Leigh, Martin Howard
Director
07/12/2001 - 18/06/2015
2
Spring, Jeremy Ian
Director
07/12/2001 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPENLINK LIMITED

ASPENLINK LIMITED is an(a) Dissolved company incorporated on 08/11/2001 with the registered office located at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPENLINK LIMITED?

toggle

ASPENLINK LIMITED is currently Dissolved. It was registered on 08/11/2001 and dissolved on 13/07/2024.

Where is ASPENLINK LIMITED located?

toggle

ASPENLINK LIMITED is registered at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR.

What does ASPENLINK LIMITED do?

toggle

ASPENLINK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ASPENLINK LIMITED?

toggle

The latest filing was on 13/07/2024: Final Gazette dissolved following liquidation.