London
SW1Y 4NW
Director Name | Mr Michael Christopher Richard Leeson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Mr Supriyo Chaudhuri |
---|---|
Status | Closed |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Website | u-aspire.co.uk |
---|
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
600 at £0.1 | David Lamb 6.67% Ordinary |
---|---|
400 at £0.1 | Karen Evans 4.44% Ordinary |
3.5k at £0.1 | Michael Christopher Richard Leeson 38.89% Ordinary |
3.5k at £0.1 | Supriyo Chaudhuri 38.89% Ordinary |
300 at £0.1 | Swatee Patel 3.33% Ordinary |
200 at £0.1 | Stephen Kay 2.22% Ordinary |
200 at £0.1 | Sumit Jain 2.22% Ordinary |
100 at £0.1 | Bhavesh Busa 1.11% Ordinary |
100 at £0.1 | Mansi Busa 1.11% Ordinary |
100 at £0.1 | Pratik Dattani 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154 |
Cash | £737 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
10 January 2013 | Sub-division of shares on 13 December 2012 (5 pages) |
10 January 2013 | Sub-division of shares on 13 December 2012 (5 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 23 September 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 23 September 2012
|
17 December 2012 | Director's details changed for Mr Supriyo Chaudhuri on 28 November 2012 (3 pages) |
17 December 2012 | Registered office address changed from 25 Pelham Road London SW19 1SU United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 25 Pelham Road London SW19 1SU United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Supriyo Chaudhuri on 28 November 2012 (3 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|