About

Registered Number: 03230627
Date of Incorporation: 29/07/1996 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: 90 High Street, Kelvedon, Colchester, Essex, CO5 9AA

 

Aspects Internet Access Ltd was registered on 29 July 1996 and has its registered office in Essex, it's status is listed as "Liquidation". We don't currently know the number of employees at the organisation. Dodd, Paul, Hall, Neil Ivan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Paul 06 April 2004 - 1
HALL, Neil Ivan 29 July 1996 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 07 June 2011
DISS16(SOAS) - N/A 03 December 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA01 - Change of accounting reference date 19 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 02 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2005
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 August 2001
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
AA - Annual Accounts 02 December 1998
363a - Annual Return 27 November 1998
225 - Change of Accounting Reference Date 26 November 1997
363a - Annual Return 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 03 November 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
123 - Notice of increase in nominal capital 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

Description Date Status Charge by
Rentdeposit agreement 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.