About

Registered Number: 02767838
Date of Incorporation: 25/11/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Unit 4, Heathlands Close, Twickenham, Middlesex, TW1 4BP

 

Based in Middlesex, Aston Colour Press Ltd was setup in 1992, it has a status of "Dissolved". The companies director is Martin, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Thomas 25 November 1992 01 November 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 09 February 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 08 December 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
AA - Annual Accounts 08 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 21 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 06 December 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 January 2002
363s - Annual Return 27 December 2000
AA - Annual Accounts 19 December 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 04 April 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 11 June 1996
363a - Annual Return 07 June 1996
363s - Annual Return 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
123 - Notice of increase in nominal capital 22 December 1995
AA - Annual Accounts 20 December 1995
RESOLUTIONS - N/A 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 07 December 1994
363b - Annual Return 22 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1993
395 - Particulars of a mortgage or charge 28 January 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Debenture 20 October 2004 Fully Satisfied

N/A

Mortgage 28 February 1997 Fully Satisfied

N/A

Rent deposit deed 21 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.