This company is commonly known as Asp Partnerships Limited. The company was founded 22 years ago and was given the registration number 04230293. The firm's registered office is in LONDON. You can find them at 5 Erin Close, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ASP PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 04230293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 June 2001 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Erin Close, London, SW6 1BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tournay Road, London, SW6 7UG | Director | 07 June 2001 | Active |
34 Ulysses Road, London, NW6 1EE | Secretary | 07 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 June 2001 | Active |
Mr Shahrokh Parvin | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | 5, Erin Close, London, SW6 1BF |
Nature of control | : |
|
Del Aziz Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Erin Close, London, England, SW6 1BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-03-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-07 | Restoration | Legacy. | Download |
2018-11-27 | Gazette | Gazette dissolved compulsory. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-24 | Gazette | Gazette notice compulsory. | Download |
2017-08-30 | Gazette | Gazette filings brought up to date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Gazette | Gazette notice compulsory. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-04-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.