ASPIRATIONS (DORMANT2) LIMITED

Register to unlock more data on OkredoRegister

ASPIRATIONS (DORMANT2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06546334

Incorporation date

26/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit B2 Elmbridge Court, Cheltenham Road East, Gloucester GL3 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon09/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon15/07/2015
Application to strike the company off the register
dot icon04/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon04/05/2015
Register(s) moved to registered office address Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/10/2014
Appointment of Mr Stephen Martin Booty as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon23/09/2014
Termination of appointment of David Loftus as a secretary on 2014-07-18
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 5a Hare Lane Gloucester GL1 2BA United Kingdom on 2014-04-02
dot icon03/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/04/2013
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom
dot icon02/04/2013
Certificate of change of name
dot icon02/04/2013
Change of name notice
dot icon13/11/2012
Auditor's resignation
dot icon01/11/2012
Current accounting period extended from 2012-03-02 to 2013-03-31
dot icon16/10/2012
Appointment of Mr David Loftus as a secretary
dot icon11/10/2012
Appointment of Mr David John Loftus as a director
dot icon08/08/2012
Termination of appointment of Ian White as a director
dot icon08/08/2012
Termination of appointment of Ian White as a secretary
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/05/2012
Register(s) moved to registered inspection location
dot icon02/05/2012
Register inspection address has been changed
dot icon02/05/2012
Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 2012-05-03
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-02
dot icon22/03/2012
Termination of appointment of Bhagwant Ladhar as a director
dot icon22/03/2012
Termination of appointment of Baldev Ladhar as a director
dot icon22/03/2012
Termination of appointment of Amarjit Ladhar as a director
dot icon22/03/2012
Termination of appointment of Michael Davide as a director
dot icon22/03/2012
Termination of appointment of Baldev Ladhar as a secretary
dot icon22/03/2012
Appointment of Mr Ian James White as a secretary
dot icon22/03/2012
Appointment of Mr Ian James White as a director
dot icon22/03/2012
Appointment of Ms Christine Cameron as a director
dot icon22/03/2012
Registered office address changed from 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF on 2012-03-23
dot icon24/07/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/04/2011
Amended accounts made up to 2009-10-31
dot icon08/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon18/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2009
Return made up to 27/03/09; full list of members
dot icon10/05/2009
Director and secretary's change of particulars / balden ladhar / 01/02/2009
dot icon02/04/2009
Accounting reference date shortened from 31/03/2010 to 31/10/2009
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
18/07/2014 - Present
330
Cameron, Christine Isabel
Director
02/03/2012 - Present
94
Ladhar, Baldev Singh
Secretary
27/03/2008 - 02/03/2012
1
Ladhar, Bhagwant Kaur
Director
27/03/2008 - 02/03/2012
31
White, Ian James
Director
02/03/2012 - 30/07/2012
149

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRATIONS (DORMANT2) LIMITED

ASPIRATIONS (DORMANT2) LIMITED is an(a) Dissolved company incorporated on 26/03/2008 with the registered office located at Unit B2 Elmbridge Court, Cheltenham Road East, Gloucester GL3 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRATIONS (DORMANT2) LIMITED?

toggle

ASPIRATIONS (DORMANT2) LIMITED is currently Dissolved. It was registered on 26/03/2008 and dissolved on 09/11/2015.

Where is ASPIRATIONS (DORMANT2) LIMITED located?

toggle

ASPIRATIONS (DORMANT2) LIMITED is registered at Unit B2 Elmbridge Court, Cheltenham Road East, Gloucester GL3 1JZ.

What does ASPIRATIONS (DORMANT2) LIMITED do?

toggle

ASPIRATIONS (DORMANT2) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASPIRATIONS (DORMANT2) LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via voluntary strike-off.