ASPIREN SYSTEMS INTEGRATION LTD
Overview
| Company Name | ASPIREN SYSTEMS INTEGRATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05501714 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ASPIREN SYSTEMS INTEGRATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 06, 2010 |
What are the latest filings for ASPIREN SYSTEMS INTEGRATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 25 Canada Square London E14 5LQ on Jul 13, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Karen Marie Mullane as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gilbert Santos as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gibson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Burge as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 06, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Gilbert Omar Santos on Jul 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Burge on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Leonard Gibson on Jul 01, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Howard Wallis on Jul 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Ms Victoria Elizabeth Silbey on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Ruane as a director | 1 pages | TM01 | ||||||||||
Director's details changed for John Leonard Gibson on Mar 31, 2009 | 1 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
Full accounts made up to May 31, 2007 | 16 pages | AA | ||||||||||
Who are the officers of ASPIREN SYSTEMS INTEGRATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Howard | Secretary | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London | British | 80930830001 | ||||||
| MULLANE, Karen Marie | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level39 Mail Drop 39-50 United Kingdom | United States Of America | United States | 149766900001 | |||||
| SILBEY, Victoria Elizabeth | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London | United States Of America | American | 110055430002 | |||||
| SHAFIQ, Wajid | Secretary | 6 Lady Somerset Road Kentish Town NW5 1UT London | British | 73710180001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BRAIN, Bruce | Director | West Sevington Farmhouse Yatton Keynell SN15 4NB Chippenham Wiltshire | United Kingdom | British | 9395440004 | |||||
| BURGE, Alan | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square Canary Wharf E14 5LQ London Level 39, | United Kingdom | British | 197259620001 | |||||
| CHAPMAN, Brian Roy | Director | Spring Acre Lower Washwell Lane GL6 6XW Painswick Gloucestershire | United Kingdom | British | 32009220003 | |||||
| GIBSON, John Leonard | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square Canary Wharf E14 5LQ London Level 39, | United Kingdom | British | 173207750001 | |||||
| KNIGHTON, Christopher | Director | 11 Ackmar Road Fulham SW6 4UP London | England | British | 74366030002 | |||||
| RUANE, Michael Joseph | Director | 11 Wembley Drive 08054 Mount Laurel New Jersey Usa | Usa | United States | 46331880001 | |||||
| SANTOS, Gilbert Omar, Mr. | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | Usa | American | 122432060001 | |||||
| SHAFIQ, Shahid | Director | 23 The Crescent M28 2WY Worsley Manchester | England | British | 33654940001 | |||||
| SHAFIQ, Wajid | Director | 6 Lady Somerset Road Kentish Town NW5 1UT London | British | 73710180001 | ||||||
| WATSON, Nigel | Director | 13 Gordon Road E11 2RA London | England | British | 87589920001 | |||||
| FORM 10 DIRECTORS FD LTD | 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