ASPECTIVE LIMITED
Overview
| Company Name | ASPECTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03866545 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASPECTIVE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is ASPECTIVE LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASPECTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ASPECTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Apr 07, 2021
| 3 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Janine Butler as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Nigel Evans as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||
legacy | 256 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Oct 27, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 27, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Who are the officers of ASPECTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 277534960001 | |||||||||
| YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 257275320001 | |||||||||
| BANWELL, Michael John | Secretary | Evadene Hogs Lodge Lane, Buster Hill PO8 0QA Waterlooville Hampshire | British | 84802540001 | ||||||||||
| BANWELL, Michael John | Secretary | Evadene Hogs Lodge Lane, Buster Hill PO8 0QA Waterlooville Hampshire | British | 84802540001 | ||||||||||
| EMETULU, Lola | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England | 128022980001 | |||||||||||
| GOCKELER, Martin | Secretary | 18 Cherry Orchard Oakington CB4 5AY Cambridge | German | 54845870001 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| KLINGER, Paul | Secretary | Les Godaines George Road St Peter Port GY1 1BD Guernsey Channel Islands | British | 106221780001 | ||||||||||
| WRIGHT, Garth Howard | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England | British | 130769810001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ALLEN, Christian Philip Quentin | Director | Ogbourne St. George SN8 1TF Marlborough Og House Wiltshire | British | 123612980001 | ||||||||||
| ASKARI, Mamoun | Director | Flat 1 66 Cadogan Square SW1X 0EA London | British | 81751240001 | ||||||||||
| AZIZ, Javaid Khurshid, Dr | Director | Larksmead Titlarks Hill SL5 0JD Ascot Berkshire | England | English | 68624410001 | |||||||||
| BLEYLEBEN, Maximilian | Director | Flat 3 39 Queens Gardens W2 3AA London | Austrian | 102930160001 | ||||||||||
| BRYAN, Nicholas Martin | Director | Wynnwood Ballencrieff Road Sunningdale SL5 9RA Ascot Berkshire | British | 3625160001 | ||||||||||
| CARRATT, David Jonathan | Director | Glenridge Lodge Callow Hill GU25 4LF Virginia Water Surrey | United Kingdom | British | 22585710002 | |||||||||
| COSTELETOS, Phillipe Marinos | Director | 52 Kensington Place W8 7PR London | Greek | 74664800001 | ||||||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||||||
| HARRIS, Brian Athol | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom ( England ) (Gb-Eng) | Australian | 135937300001 | |||||||||
| IVES, Stephen Robert | Director | 4 Chequers Court Station Road CB4 5QJ Swavesey Cambs | United Kingdom | British | 166023200001 | |||||||||
| KELLY, Peter John Anthony | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 135004330001 | |||||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||||||
| SAM, Johnnie | Director | Low Brooms 38 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | British | 39029170002 | ||||||||||
| SCHAFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 187267490001 | |||||||||
| SKINNER, Robin David | Director | 5 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | England | British | 67190020001 | |||||||||
| THOMSON, Terry | Director | 17 Latium Close Holywell Hill AL1 1XU St. Albans Hertfordshire | British | 67887420002 | ||||||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||||||
| TUNG, Savio | Director | 5 Gate House Road Scarsdale Ny 10583 Usa | American | 70321080001 |
Who are the persons with significant control of ASPECTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Uk Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASPECTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 03, 2003 Delivered On Jul 10, 2003 | Satisfied | Amount secured £32,900 due or to become due from the company to the chargee | |
Short particulars £32,900. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Sep 28, 2000 Delivered On Oct 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of the right of the chargor to require repayment of such deposit(s) and erest thereon - details of charged deposit contract(s) - barclays bank PLC re aspective limited treasury deposit deal number 69746566. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Counterpart/rent deposit deed | Created On Jun 08, 2000 Delivered On Jun 10, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee contained in a lease and an underlease both dated 8 june 2000 | |
Short particulars All sums comprising the deposit placed in the account with the bankers (as defined in the deed) in accordance with clause 2.2 of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0