Company NameAspire Lettings Limited
Company StatusDissolved
Company Number06856576
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Howard Keith Lee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2014)
RoleResidential Letting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Second Floor
China House 401 Edgware Road
London
NW2 6GY
Director NameRobert Silva
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hancock Court
Borehamwood
Herefordshire
WD6 5QS

Location

Registered AddressUnit 203 Second Floor
China House 401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Robert Silva
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,289
Cash£8,762
Current Liabilities£18,455

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 September 2012 (1 page)
11 September 2012Termination of appointment of Robert Silva as a director (1 page)
11 September 2012Termination of appointment of Robert Silva as a director on 10 September 2012 (1 page)
26 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
21 March 2012Appointment of Mr Howard Keith Lee as a director (2 pages)
21 March 2012Appointment of Mr Howard Keith Lee as a director on 31 January 2012 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
25 March 2010Director's details changed for Robert Silva on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Robert Silva on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2009Incorporation (14 pages)
24 March 2009Incorporation (14 pages)