General information

Name:

Aston Supplies Ltd

Office Address:

88 Crawford Street W1H 2EJ London

Number: 05276550

Incorporation date: 2004-11-03

Dissolution date: 2018-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the start of Aston Supplies Limited, a company which was situated at 88 Crawford Street, in London. The company was registered on Wednesday 3rd November 2004. The registered no. was 05276550 and the postal code was W1H 2EJ. It had been present on the market for fourteen years up until Tuesday 17th April 2018.

Taking into consideration this particular enterprise's executives list, there were two directors: Vanessa T. and Timothy F..

Timothy F. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vanessa T.

Role: Secretary

Appointed: 20 December 2004

Latest update: 25 February 2024

Vanessa T.

Role: Director

Appointed: 20 December 2004

Latest update: 25 February 2024

Timothy F.

Role: Director

Appointed: 20 December 2004

Latest update: 25 February 2024

People with significant control

Timothy F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 17 November 2019
Confirmation statement last made up date 03 November 2016
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 April 2014
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
13
Company Age

Similar companies nearby

Closest companies