Company NameAspirate Solutions Ltd
Company StatusDissolved
Company Number04935715
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Olukemi Olanike Mackenzie-Gureje
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2008(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 07 September 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Ruskin Drive
Orpington
Kent
BR6 9RR
Director NameAntonia Olukemi Adeoye
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 October 2004)
RoleProgrammer
Correspondence Address42 Fontenelle
Sceaux Gardens
London
SE5 7DT
Director NameOmolara Gureje
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2010)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Ruskin Drive
Orpington
Kent
BR6 9RR
Director NameGureje Lara
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 10 October 2004)
RoleBusiness Analyst
Correspondence Address40 Buttmarsh Close
London
SE18 7JA
Secretary NameKemi Adeoye
NationalityBritish
StatusResigned
Appointed09 February 2004(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2004)
RoleCompany Director
Correspondence Address42 Fontenelle
Sceaux Gardens
London
SE5 7DT
Director NameKemi Adeoye
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 October 2004)
RoleConsultant
Correspondence Address42 Fontenelle
Sceaux Gardens
London
SE5 7DT
Secretary NameAnthony Adeoye
NationalityBritish
StatusResigned
Appointed10 September 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2006)
RoleCompany Director
Correspondence Address42 Fontenelle
Havil Street
London
SE5 7DT
Secretary NameMrs Olukemi Olanike Mackenzie-Gureje
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 07 August 2015)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address20 Ruskin Drive
Orpington
Kent
BR6 9RR
Secretary NameMiss Angel Opeyemi Angel
StatusResigned
Appointed01 October 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2018)
RoleCompany Director
Correspondence Address20 Ruskin Drive Ruskin Drive
Orpington
Kent
BR6 9RR
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed22 April 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU

Location

Registered Address20 Ruskin Drive
Orpington
Kent
BR6 9RR
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

2 at £1Kemi Adeoye & Angel Adeoye
100.00%
Ordinary

Financials

Year2014
Turnover£68,308
Net Worth£35
Cash£225
Current Liabilities£29,016

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
12 June 2021Application to strike the company off the register (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
10 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
13 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
6 November 2018Termination of appointment of a secretary (1 page)
5 November 2018Termination of appointment of Angel Opeyemi Angel as a secretary on 2 September 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 December 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
7 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
7 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
17 January 2016Termination of appointment of Olukemi Olanike Mackenzie-Gureje as a secretary on 7 August 2015 (1 page)
17 January 2016Termination of appointment of Olukemi Olanike Mackenzie-Gureje as a secretary on 7 August 2015 (1 page)
1 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
27 July 2015Secretary's details changed (1 page)
27 July 2015Secretary's details changed (1 page)
27 July 2015Secretary's details changed for {officer_name} (1 page)
26 July 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
26 July 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
26 July 2015Director's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (2 pages)
26 July 2015Secretary's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (1 page)
26 July 2015Secretary's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (1 page)
26 July 2015Director's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (2 pages)
16 January 2015Secretary's details changed for Mrs Olukemi Olanike Adeoye on 1 October 2014 (1 page)
16 January 2015Termination of appointment of a secretary (1 page)
16 January 2015Secretary's details changed for Mrs Olukemi Olanike Adeoye on 1 October 2014 (1 page)
16 January 2015Termination of appointment of a secretary (1 page)
16 January 2015Termination of appointment of a secretary (1 page)
16 January 2015Appointment of Miss Angel Opeyemi Angel as a secretary on 1 October 2014 (2 pages)
16 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Appointment of Miss Angel Opeyemi Angel as a secretary on 1 October 2014 (2 pages)
16 January 2015Termination of appointment of a secretary (1 page)
16 January 2015Secretary's details changed for Mrs Olukemi Olanike Adeoye on 1 October 2014 (1 page)
16 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Appointment of Miss Angel Opeyemi Angel as a secretary on 1 October 2014 (2 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
26 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
26 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
10 October 2013Company name changed angelique LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed angelique LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
6 May 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
12 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mrs Olukemi Olanike Adeoye on 1 January 2011 (2 pages)
29 November 2011Secretary's details changed for Olukemi Olanike Adeoye on 1 January 2011 (2 pages)
29 November 2011Secretary's details changed for Olukemi Olanike Adeoye on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mrs Olukemi Olanike Adeoye on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mrs Olukemi Olanike Adeoye on 1 January 2011 (2 pages)
29 November 2011Secretary's details changed for Olukemi Olanike Adeoye on 1 January 2011 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 December 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 December 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Omolara Gureje as a director (1 page)
26 July 2010Termination of appointment of Omolara Gureje as a director (1 page)
9 November 2009Registered office address changed from 42 Fontenelle Sceaux Gardens London SE5 7DT on 9 November 2009 (1 page)
9 November 2009Director's details changed for Olukemi Olanike Adeoye on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Omolara Gureje on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Olukemi Olanike Adeoye on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Olukemi Olanike Adeoye on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Omolara Gureje on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Registered office address changed from 42 Fontenelle Sceaux Gardens London SE5 7DT on 9 November 2009 (1 page)
9 November 2009Director's details changed for Omolara Gureje on 2 October 2009 (2 pages)
9 November 2009Registered office address changed from 42 Fontenelle Sceaux Gardens London SE5 7DT on 9 November 2009 (1 page)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
2 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 December 2008Return made up to 17/10/08; full list of members (4 pages)
2 December 2008Return made up to 17/10/08; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
26 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Return made up to 17/10/06; full list of members (2 pages)
15 November 2006Return made up to 17/10/06; full list of members (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
21 November 2005Return made up to 17/10/05; full list of members (2 pages)
21 November 2005Return made up to 17/10/05; full list of members (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
30 December 2004Return made up to 17/10/04; full list of members (7 pages)
30 December 2004Return made up to 17/10/04; full list of members (7 pages)
1 November 2004Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: 40 buttmarsh close london SE18 7JA (1 page)
1 November 2004Registered office changed on 01/11/04 from: 40 buttmarsh close london SE18 7JA (1 page)
1 November 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
14 May 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
26 April 2004Company name changed IN4MATIQUE systems LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed IN4MATIQUE systems LIMITED\certificate issued on 26/04/04 (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
12 February 2004Company name changed phonolite LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed phonolite LIMITED\certificate issued on 12/02/04 (2 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)