London
W1U 6TQ
Director Name | Ms Lucy Victoria Main |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2014) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Director Name | Mr Andrew Cameron Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2017) |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Registered Address | C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
216.4k at £1 | Tax & Wealth Trustees LLP Re Tw210 7.24% Ordinary |
---|---|
192k at £1 | Stadia Trustees LTD Re 71478 6.42% Ordinary |
163.2k at £1 | Tax & Wealth Trustees LLP Re Tw037 5.46% Ordinary |
158.4k at £1 | Tax & Wealth Trustees LLP Re Tw229 5.30% Ordinary |
130k at £1 | Tax & Wealth Trustees LLP Re Tw161 4.35% Ordinary |
960k at £1 | Your Sipp (Trustees LTD) Grant Macdowall Sipp 32.12% Ordinary |
96k at £1 | Tax & Wealth Solutions LTD 3.21% Ordinary |
96k at £1 | Tax & Wealth Trustees LLP Re Tw082 3.21% Ordinary |
96k at £1 | Tax & Wealth Trustees LLP Re Tw226 3.21% Ordinary |
73.9k at £1 | Tax & Wealth Trustees LLP Re Tw199 2.47% Ordinary |
432k at £1 | Tax & Wealth Trustees LLP Re Tw232 14.46% Ordinary |
374.4k at £1 | Tax & Wealth Trustees LLP Re Tw211 12.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,988,351 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
16 May 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
16 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 5 April 2021 (9 pages) |
7 December 2021 | Administrative restoration application (3 pages) |
7 December 2021 | Confirmation statement made on 9 March 2021 with no updates (2 pages) |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2020 | Accounts for a dormant company made up to 5 April 2020 (13 pages) |
25 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 5 April 2019 (11 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 5 April 2018 (11 pages) |
20 February 2018 | Accounts for a dormant company made up to 5 April 2017 (11 pages) |
19 September 2017 | Termination of appointment of Andrew Cameron Johnson as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Andrew Cameron Johnson as a director on 19 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
10 January 2017 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 June 2015 | Total exemption full accounts made up to 5 April 2015 (6 pages) |
17 June 2015 | Total exemption full accounts made up to 5 April 2015 (6 pages) |
17 June 2015 | Total exemption full accounts made up to 5 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register inspection address has been changed from 28 Devonshire Place Mews London W1G 6DA England to C/O Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ (1 page) |
7 April 2015 | Register(s) moved to registered office address C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ (1 page) |
7 April 2015 | Director's details changed for Mr Keith Evans on 15 March 2015 (2 pages) |
7 April 2015 | Register(s) moved to registered office address C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ (1 page) |
7 April 2015 | Director's details changed for Mr Keith Evans on 15 March 2015 (2 pages) |
7 April 2015 | Register inspection address has been changed from 28 Devonshire Place Mews London W1G 6DA England to C/O Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ (1 page) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Accounts for a dormant company made up to 5 April 2014 (8 pages) |
19 December 2014 | Accounts for a dormant company made up to 5 April 2014 (8 pages) |
19 December 2014 | Accounts for a dormant company made up to 5 April 2014 (8 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Termination of appointment of a director (1 page) |
28 March 2014 | Termination of appointment of a director (1 page) |
27 March 2014 | Director's details changed for Mr Keith Evans on 28 May 2013 (2 pages) |
27 March 2014 | Termination of appointment of Lucy Main as a director (1 page) |
27 March 2014 | Termination of appointment of Lucy Main as a director (1 page) |
27 March 2014 | Director's details changed for Mr Keith Evans on 28 May 2013 (2 pages) |
27 March 2014 | Register inspection address has been changed (1 page) |
27 March 2014 | Register inspection address has been changed (1 page) |
5 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 November 2013 | Appointment of Mr Andrew Cameron Johnson as a director (2 pages) |
5 November 2013 | Appointment of Mr Andrew Cameron Johnson as a director (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 July 2013 | Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 (1 page) |
21 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Ms Lucy Victoria Main on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Ms Lucy Victoria Main on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Ms Lucy Victoria Main on 1 January 2013 (2 pages) |
4 October 2012 | Appointment of Ms Lucy Victoria Main as a director (2 pages) |
4 October 2012 | Appointment of Ms Lucy Victoria Main as a director (2 pages) |
25 September 2012 | Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
25 September 2012 | Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
25 September 2012 | Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
10 August 2012 | Company name changed aspiro 2 LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Company name changed aspiro 2 LIMITED\certificate issued on 10/08/12
|
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|