About

Registered Number: 05989003
Date of Incorporation: 06/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (10 years and 7 months ago)
Registered Address: 4a Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BG

 

Aspinall Developments Ltd was registered on 06 November 2006 with its registered office in Rochester, it has a status of "Dissolved". The current directors of the business are listed as Rai, Kulwinder Singh, Corrigan-hughes, Louise, Singh Dharni, Giger. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Kulwinder Singh 26 July 2010 - 1
SINGH DHARNI, Giger 06 November 2006 19 July 2010 1
Secretary Name Appointed Resigned Total Appointments
CORRIGAN-HUGHES, Louise 13 February 2009 11 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
AR01 - Annual Return 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
DISS16(SOAS) - N/A 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
CERTNM - Change of name certificate 22 July 2008
CERTNM - Change of name certificate 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.