Company NameAspire Community Enterprise (East London) Limited
Company StatusDissolved
Company Number04036474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameChristina Baby
NationalityBritish
StatusClosed
Appointed10 July 2001(11 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 12 September 2023)
RoleDevelopment Oofficer
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameKim Lovell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 12 September 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Julia Margaret Acott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 12 September 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameRev Bruce Malcolm Stokes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 12 September 2023)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Christina George Baby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NamePaul David Harrod
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleBusiness Developer
Correspondence Address38 Elphinstone Court
Barrow Road
London
SW16 5NG
Director NameRev Peter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Secretary NamePaul David Harrod
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleBusiness Developer
Correspondence Address38 Elphinstone Court
Barrow Road
London
SW16 5NG
Director NameRev Christopher Leader Day Beales
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2005)
RoleConsultant
Correspondence Address81 Charlton Road
London
SE3 8TH
Director NameBeverley Roseline Dalmeida
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2002)
RoleHouse Manager
Correspondence Address59 Barnes House
220 St Marys
Barking
Essex
IG11 7SY
Director NameHui Leng Timms
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Plashet Grove
London
E6 1DQ
Director NameMark Wakeling
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2006)
RoleSelf Employed
Correspondence Address95 Ham Park Road
London
E15 4AD
Director NameNigel Sharp
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2010)
RoleAdministrator
Correspondence Address14 Leybourne Road
Leytonstone
London
E11 3BT
Director NameScott Matthew Gamble
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Dickens Road
East Ham
Newham
E6 3BY

Location

Registered Address34 Norwich Road
Forest Gate
London
E7 9JH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£794
Cash£2,856
Current Liabilities£2,062

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
19 June 2023Application to strike the company off the register (1 page)
30 January 2023Termination of appointment of Bruce Malcolm Stokes as a director on 11 January 2023 (1 page)
30 January 2023Director's details changed for Mrs Julia Margaret Acott on 30 January 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Christina Baby on 30 April 2018 (1 page)
30 April 2018Director's details changed for Mrs Julia Margaret Acott on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Kim Lovell on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mrs Christina George Baby on 30 April 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Registered office address changed from , Latimer Hall, Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page)
13 December 2016Registered office address changed from , Latimer Hall, Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page)
28 July 2016Annual return made up to 22 June 2016 no member list (5 pages)
28 July 2016Annual return made up to 22 June 2016 no member list (5 pages)
7 July 2016Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page)
7 July 2016Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page)
7 July 2016Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page)
7 July 2016Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page)
29 February 2016Appointment of Mrs Christina George Baby as a director on 7 December 2015 (2 pages)
29 February 2016Appointment of Mrs Christina George Baby as a director on 7 December 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 22 June 2015 no member list (5 pages)
29 June 2015Annual return made up to 22 June 2015 no member list (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 22 June 2014 no member list (5 pages)
8 July 2014Annual return made up to 22 June 2014 no member list (5 pages)
13 June 2014Termination of appointment of Peter Watherston as a director (1 page)
13 June 2014Appointment of Mrs Julia Margaret Acott as a director (2 pages)
13 June 2014Appointment of Mrs Julia Margaret Acott as a director (2 pages)
13 June 2014Termination of appointment of Peter Watherston as a director (1 page)
13 June 2014Appointment of Rev Bruce Malcolm Stokes as a director (2 pages)
13 June 2014Appointment of Rev Bruce Malcolm Stokes as a director (2 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 22 June 2013 no member list (4 pages)
1 July 2013Annual return made up to 22 June 2013 no member list (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Termination of appointment of Scott Gamble as a director (1 page)
27 June 2012Annual return made up to 22 June 2012 no member list (4 pages)
27 June 2012Annual return made up to 22 June 2012 no member list (4 pages)
27 June 2012Termination of appointment of Scott Gamble as a director (1 page)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 August 2011Annual return made up to 22 June 2011 no member list (5 pages)
23 August 2011Annual return made up to 22 June 2011 no member list (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 September 2010Termination of appointment of Nigel Sharp as a director (2 pages)
23 September 2010Termination of appointment of Nigel Sharp as a director (2 pages)
28 June 2010Director's details changed for Kim Lovell on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 no member list (4 pages)
28 June 2010Termination of appointment of Nigel Sharp as a director (1 page)
28 June 2010Director's details changed for Scott Matthew Gamble on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 no member list (4 pages)
28 June 2010Director's details changed for Kim Lovell on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Scott Matthew Gamble on 22 June 2010 (2 pages)
28 June 2010Termination of appointment of Nigel Sharp as a director (1 page)
16 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
16 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 July 2009Annual return made up to 22/06/09 (3 pages)
9 July 2009Annual return made up to 22/06/09 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Annual return made up to 22/06/08 (3 pages)
3 July 2008Annual return made up to 22/06/08 (3 pages)
22 June 2007Annual return made up to 22/06/07 (2 pages)
22 June 2007Annual return made up to 22/06/07 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Annual return made up to 19/07/06 (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Annual return made up to 19/07/06 (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Annual return made up to 19/07/05 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Annual return made up to 19/07/05 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 August 2004Annual return made up to 19/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 2004Annual return made up to 19/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 October 2003Annual return made up to 19/07/03 (4 pages)
2 October 2003Annual return made up to 19/07/03 (4 pages)
15 July 2002Annual return made up to 19/07/02 (5 pages)
15 July 2002Annual return made up to 19/07/02 (5 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
19 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
10 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
10 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Annual return made up to 19/07/01 (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Annual return made up to 19/07/01 (3 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
19 July 2000Incorporation (26 pages)
19 July 2000Incorporation (26 pages)