Company NameUaspire Education Limited
Company StatusDissolved
Company Number07770294
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Supriyo Chaudhuri
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Michael Christopher Richard Leeson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameMr Supriyo Chaudhuri
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Contact

Websiteu-aspire.co.uk

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

600 at £0.1David Lamb
6.67%
Ordinary
400 at £0.1Karen Evans
4.44%
Ordinary
3.5k at £0.1Michael Christopher Richard Leeson
38.89%
Ordinary
3.5k at £0.1Supriyo Chaudhuri
38.89%
Ordinary
300 at £0.1Swatee Patel
3.33%
Ordinary
200 at £0.1Stephen Kay
2.22%
Ordinary
200 at £0.1Sumit Jain
2.22%
Ordinary
100 at £0.1Bhavesh Busa
1.11%
Ordinary
100 at £0.1Mansi Busa
1.11%
Ordinary
100 at £0.1Pratik Dattani
1.11%
Ordinary

Financials

Year2014
Net Worth£1,154
Cash£737
Current Liabilities£500

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 900
(5 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 900
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
17 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 870
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 900
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 870
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 870
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 900
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 850
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 850
(3 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
12 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 820
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 820
(3 pages)
10 January 2013Sub-division of shares on 13 December 2012 (5 pages)
10 January 2013Sub-division of shares on 13 December 2012 (5 pages)
19 December 2012Statement of capital following an allotment of shares on 23 September 2012
  • GBP 700
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 23 September 2012
  • GBP 700
(3 pages)
17 December 2012Director's details changed for Mr Supriyo Chaudhuri on 28 November 2012 (3 pages)
17 December 2012Registered office address changed from 25 Pelham Road London SW19 1SU United Kingdom on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 25 Pelham Road London SW19 1SU United Kingdom on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Supriyo Chaudhuri on 28 November 2012 (3 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)