About

Registered Number: 04544902
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 8 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Established in 2002, Aspen (Bromley) Ltd have registered office in Woodford Green, Essex, it's status at Companies House is "Dissolved". The company has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
LIQ03 - N/A 07 August 2017
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
3.6 - Abstract of receipt and payments in receivership 09 September 2014
RM02 - N/A 09 September 2014
3.6 - Abstract of receipt and payments in receivership 09 September 2014
RM02 - N/A 09 September 2014
3.6 - Abstract of receipt and payments in receivership 09 September 2014
RM02 - N/A 09 September 2014
4.68 - Liquidator's statement of receipts and payments 28 July 2014
3.6 - Abstract of receipt and payments in receivership 04 July 2014
RM02 - N/A 04 July 2014
3.6 - Abstract of receipt and payments in receivership 03 July 2014
3.6 - Abstract of receipt and payments in receivership 03 July 2014
3.6 - Abstract of receipt and payments in receivership 03 July 2014
RM01 - N/A 20 May 2014
RM01 - N/A 20 May 2014
3.6 - Abstract of receipt and payments in receivership 28 April 2014
RM02 - N/A 28 April 2014
RM01 - N/A 02 September 2013
AD01 - Change of registered office address 29 July 2013
RESOLUTIONS - N/A 24 July 2013
4.20 - N/A 24 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2013
RM02 - N/A 06 June 2013
RM02 - N/A 06 June 2013
RM01 - N/A 24 May 2013
RM01 - N/A 24 May 2013
RM01 - N/A 10 May 2013
RM01 - N/A 10 May 2013
RM01 - N/A 10 May 2013
RM01 - N/A 10 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 June 2012
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 17 November 2011
AUD - Auditor's letter of resignation 14 July 2011
MISC - Miscellaneous document 11 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
RESOLUTIONS - N/A 02 December 2004
123 - Notice of increase in nominal capital 02 December 2004
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 02 October 2003
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 2005 Outstanding

N/A

Charge deed 24 March 2005 Outstanding

N/A

Legal charge 02 September 2004 Outstanding

N/A

Legal charge 15 July 2004 Outstanding

N/A

Legal charge 17 October 2002 Outstanding

N/A

Debenture 17 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.