London
SW1Y 5HP
Secretary Name | Mr Jatinder Singh Wasu |
---|---|
Status | Closed |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5HP |
Registered Address | Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£994,962 |
Cash | £206 |
Current Liabilities | £270,282 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 February 2017 | Administrator's progress report to 27 January 2017 (14 pages) |
7 February 2017 | Notice of move from Administration to Dissolution on 27 January 2017 (16 pages) |
7 February 2017 | Administrator's progress report to 13 January 2017 (16 pages) |
7 February 2017 | Administrator's progress report to 27 January 2017 (14 pages) |
7 February 2017 | Notice of move from Administration to Dissolution on 27 January 2017 (16 pages) |
7 February 2017 | Administrator's progress report to 13 January 2017 (16 pages) |
22 August 2016 | Administrator's progress report to 13 July 2016 (16 pages) |
22 August 2016 | Administrator's progress report to 13 July 2016 (16 pages) |
11 February 2016 | Administrator's progress report to 13 January 2016 (19 pages) |
11 February 2016 | Administrator's progress report to 13 January 2016 (19 pages) |
2 February 2016 | Notice of extension of period of Administration (1 page) |
2 February 2016 | Notice of extension of period of Administration (1 page) |
8 September 2015 | Administrator's progress report to 29 July 2015 (17 pages) |
8 September 2015 | Administrator's progress report to 29 July 2015 (17 pages) |
15 May 2015 | Notice of deemed approval of proposals (1 page) |
15 May 2015 | Notice of deemed approval of proposals (1 page) |
18 March 2015 | Registered office address changed from Sterling Hay Suite 100 Pall Mall London SW1Y 5HP to C/O Leonard Curtis Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from Sterling Hay Suite 100 Pall Mall London SW1Y 5HP to C/O Leonard Curtis Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 March 2015 (2 pages) |
16 March 2015 | Appointment of an administrator (1 page) |
16 March 2015 | Appointment of an administrator (1 page) |
19 December 2014 | Registration of charge 077144010001, created on 19 December 2014 (17 pages) |
19 December 2014 | Registration of charge 077144010001, created on 19 December 2014 (17 pages) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page) |
28 December 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
26 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
26 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
25 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
25 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
25 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
30 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
2 August 2011 | Company name changed aspire cuisine LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Company name changed aspire cuisine LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
27 July 2011 | Director's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|