Company NameAspire 4 Technology Group Ltd
Company StatusDissolved
Company Number12178481
CategoryPrivate Limited Company
Incorporation Date28 August 2019(4 years, 7 months ago)
Dissolution Date20 April 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Garry George John Hillman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Peter Edward Joseph Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Adam James Griffiths
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2019(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Thomas Keith Curle
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2020(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Irshad Umer Kara
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2020(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Gary James Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2022)
RoleSales Director
Country of ResidenceWales
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Charges

20 February 2020Delivered on: 28 February 2020
Persons entitled: Great British Vape Company LTD

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds an interest. The borrower's present and future intellectual property rights, in each case whether registered or unregistered and including all applications in any part of the world.
Outstanding

Filing History

29 January 2021Registered office address changed from Aspire House Brooke Court Lower Meadow Road Handforth Cheshire SK9 3nd England to Riverside House Irwell Street Manchester M3 5EN on 29 January 2021 (2 pages)
29 January 2021Appointment of an administrator (3 pages)
22 July 2020Appointment of Mr Gary James Morris as a director on 13 July 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
2 April 2020Current accounting period extended from 31 August 2020 to 30 November 2020 (1 page)
28 February 2020Registration of charge 121784810001, created on 20 February 2020 (34 pages)
21 February 2020Appointment of Mr Thomas Keith Curle as a director on 21 February 2020 (2 pages)
21 February 2020Appointment of Mr Irshad Umer Kara as a director on 21 February 2020 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
13 November 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aspire House Brooke Court Lower Meadow Road Handforth Cheshire SK9 3nd on 13 November 2019 (1 page)
12 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 100
(3 pages)
12 November 2019Appointment of Mr Adam James Griffiths as a director on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 November 2019 (1 page)
28 August 2019Incorporation
Statement of capital on 2019-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)