ASPIREN SYSTEMS INTEGRATION LTD

ASPIREN SYSTEMS INTEGRATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASPIREN SYSTEMS INTEGRATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05501714
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPIREN SYSTEMS INTEGRATION LTD?

    • (9999) /

    Where is ASPIREN SYSTEMS INTEGRATION LTD located?

    Registered Office Address
    Level 39 25 Canada Square
    E14 5LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPIREN SYSTEMS INTEGRATION LTD?

    Last Accounts
    Last Accounts Made Up ToJan 06, 2010

    What are the latest filings for ASPIREN SYSTEMS INTEGRATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2011

    Statement of capital on Jul 13, 2011

    • Capital: GBP 100
    SH01

    Registered office address changed from 25 Canada Square London E14 5LQ on Jul 13, 2011

    1 pagesAD01

    Appointment of Karen Marie Mullane as a director

    3 pagesAP01

    Termination of appointment of Gilbert Santos as a director

    1 pagesTM01

    Termination of appointment of John Gibson as a director

    1 pagesTM01

    Termination of appointment of Alan Burge as a director

    1 pagesTM01

    Full accounts made up to Jan 06, 2010

    12 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Gilbert Omar Santos on Jul 01, 2010

    3 pagesCH01

    Director's details changed for Mr Alan Burge on Jul 01, 2010

    2 pagesCH01

    Director's details changed for John Leonard Gibson on Jul 01, 2010

    3 pagesCH01

    Secretary's details changed for Mr Howard Wallis on Jul 01, 2010

    2 pagesCH03

    Director's details changed for Ms Victoria Elizabeth Silbey on Jul 01, 2010

    2 pagesCH01

    Termination of appointment of Michael Ruane as a director

    1 pagesTM01

    Director's details changed for John Leonard Gibson on Mar 31, 2009

    1 pagesCH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Full accounts made up to May 31, 2007

    16 pagesAA

    Who are the officers of ASPIREN SYSTEMS INTEGRATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    Secretary
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    British80930830001
    MULLANE, Karen Marie
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level39 Mail Drop 39-50
    United Kingdom
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level39 Mail Drop 39-50
    United Kingdom
    United States Of AmericaUnited States149766900001
    SILBEY, Victoria Elizabeth
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United States Of AmericaAmerican110055430002
    SHAFIQ, Wajid
    6 Lady Somerset Road
    Kentish Town
    NW5 1UT London
    Secretary
    6 Lady Somerset Road
    Kentish Town
    NW5 1UT London
    British73710180001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BRAIN, Bruce
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    Director
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    United KingdomBritish9395440004
    BURGE, Alan
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39,
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39,
    United KingdomBritish197259620001
    CHAPMAN, Brian Roy
    Spring Acre Lower Washwell Lane
    GL6 6XW Painswick
    Gloucestershire
    Director
    Spring Acre Lower Washwell Lane
    GL6 6XW Painswick
    Gloucestershire
    United KingdomBritish32009220003
    GIBSON, John Leonard
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39,
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39,
    United KingdomBritish173207750001
    KNIGHTON, Christopher
    11 Ackmar Road
    Fulham
    SW6 4UP London
    Director
    11 Ackmar Road
    Fulham
    SW6 4UP London
    EnglandBritish74366030002
    RUANE, Michael Joseph
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    Director
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    UsaUnited States46331880001
    SANTOS, Gilbert Omar, Mr.
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    UsaAmerican122432060001
    SHAFIQ, Shahid
    23 The Crescent
    M28 2WY Worsley
    Manchester
    Director
    23 The Crescent
    M28 2WY Worsley
    Manchester
    EnglandBritish33654940001
    SHAFIQ, Wajid
    6 Lady Somerset Road
    Kentish Town
    NW5 1UT London
    Director
    6 Lady Somerset Road
    Kentish Town
    NW5 1UT London
    British73710180001
    WATSON, Nigel
    13 Gordon Road
    E11 2RA London
    Director
    13 Gordon Road
    E11 2RA London
    EnglandBritish87589920001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    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