ASTON HOUSE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ASTON HOUSE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05045072

Incorporation date

16/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon28/02/2019
Notification of Adler Shine Llp as a person with significant control on 2016-04-06
dot icon26/02/2019
Cessation of Raymond Ian Harris as a person with significant control on 2019-02-16
dot icon21/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr Stuart Howard Rosenberg as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Paul Aloysius O'rourke as a director on 2018-10-24
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Paul Aloysius O'rourke on 2012-02-13
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Termination of appointment of Donna Paget as a secretary
dot icon23/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/11/2009
Secretary's details changed for Miss Donna Paget on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Paul O'rourke on 2009-11-27
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon17/02/2009
Secretary appointed miss donna paget
dot icon17/02/2009
Director appointed mr paul o'rourke
dot icon17/02/2009
Appointment terminated secretary piyush patel
dot icon17/02/2009
Appointment terminated director raymond harris
dot icon24/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/03/2008
Return made up to 16/02/08; full list of members
dot icon03/12/2007
Secretary's particulars changed
dot icon02/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon06/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 16/02/05; full list of members
dot icon03/03/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Raymond Ian
Director
16/02/2004 - 15/02/2009
41
Rosenberg, Stuart Howard
Director
24/10/2018 - Present
6
O'rourke, Paul Aloysius
Director
15/02/2009 - 24/10/2018
2
Paget, Donna
Secretary
15/02/2009 - 30/06/2011
-
Patel, Piyush
Secretary
16/02/2004 - 15/02/2009
5

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 ASTON HOUSE NOMINEES LIMITED

ASTON HOUSE NOMINEES LIMITED is an(a) Dissolved company incorporated on 16/02/2004 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. 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 ASTON HOUSE NOMINEES LIMITED?

toggle

ASTON HOUSE NOMINEES LIMITED is currently Dissolved. It was registered on 16/02/2004 and dissolved on 27/05/2025.

Where is ASTON HOUSE NOMINEES LIMITED located?

toggle

ASTON HOUSE NOMINEES LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does ASTON HOUSE NOMINEES LIMITED do?

toggle

ASTON HOUSE NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTON HOUSE NOMINEES LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.