UKBizDB.co.uk

ASPENLINK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspenlink Limited. The company was founded 22 years ago and was given the registration number 04319089. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ASPENLINK LIMITED
Company Number:04319089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 November 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director07 December 2001Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary22 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 November 2001Active
3, Chepstow, Douglas Road, Harpenden, AL5 2HW

Director22 November 2001Active
120 East Road, London, N1 6AA

Nominee Director08 November 2001Active
62 Millway, Mill Hill, London, NW7 3QY

Director07 December 2001Active

People with Significant Control

Barbra Spring
Notified on:11 December 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Highview House, The Drive, Radlett, United Kingdom, WD7 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Ian Spring
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:21, Bedford Square, London, United Kingdom, WC1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation in administration progress report.

Download
2024-04-13Insolvency

Liquidation in administration move to dissolution.

Download
2023-11-13Insolvency

Liquidation in administration progress report.

Download
2023-10-09Insolvency

Liquidation in administration extension of period.

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-05-09Insolvency

Liquidation in administration progress report.

Download
2021-11-09Insolvency

Liquidation in administration progress report.

Download
2021-10-08Insolvency

Liquidation in administration extension of period.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-05-13Insolvency

Liquidation in administration progress report.

Download
2020-11-16Insolvency

Liquidation in administration progress report.

Download
2020-10-16Insolvency

Liquidation in administration extension of period.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2020-02-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-12-09Insolvency

Liquidation in administration proposals.

Download
2019-11-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-10-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.