ASPIRE SERVICES OF ANAESTHETICS LLP

Register to unlock more data on OkredoRegister

ASPIRE SERVICES OF ANAESTHETICS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC356601

Incorporation date

21/07/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

15 Field View Drive, Hessle HU13 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/09/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon01/09/2022
Termination of appointment of Mostafa Hussain Abdel-Hafiz as a member on 2021-09-01
dot icon01/09/2022
Cessation of Amal Talat Abdel-Rahman as a person with significant control on 2021-09-01
dot icon01/09/2022
Cessation of Mostafa Hussain Abdel-Hafiz as a person with significant control on 2021-09-01
dot icon01/09/2022
Termination of appointment of Amal Talat Abdel-Rahman as a member on 2021-09-01
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon13/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon25/05/2021
Member's details changed for Dr Pallipalayam Sivarama Krishnan Venkatesan on 2021-05-25
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon01/02/2018
Change of details for Dr Prasad Lanka as a person with significant control on 2017-11-18
dot icon01/02/2018
Change of details for Mrs Pavithra Lanka as a person with significant control on 2017-11-18
dot icon01/02/2018
Member's details changed for Mrs Pavithra Lanka on 2017-11-18
dot icon01/02/2018
Registered office address changed from 39 Wingfield Way Beverley East Yorkshire HU17 8XE to 15 Field View Drive Hessle HU13 0FB on 2018-02-01
dot icon01/02/2018
Member's details changed for Dr Prasad Lanka on 2017-11-18
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/07/2015
Annual return made up to 2015-07-21
dot icon28/07/2015
Member's details changed for Dr Pallipalayam Sivarama Krishnan Venkatesan on 2014-08-31
dot icon28/07/2015
Member's details changed for Dr Mamta Pandya on 2014-08-31
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/08/2014
Annual return made up to 2014-07-21
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Annual return made up to 2013-07-21
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/08/2012
Annual return made up to 2012-07-21
dot icon03/08/2012
Member's details changed for Amal Abdel-Rahman on 2012-08-03
dot icon03/08/2012
Member's details changed for Dr Pallipalayam Sivarama Krishnan Venkatesan on 2012-08-03
dot icon03/08/2012
Member's details changed for Dr Mostafa Abdel-Hafiz on 2012-08-03
dot icon24/04/2012
Termination of appointment of Balaji Packianathaswamy as a member
dot icon24/04/2012
Termination of appointment of Muthumeenakshi Murugesan as a member
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/01/2012
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon09/08/2011
Annual return made up to 2011-07-21
dot icon09/08/2011
Member's details changed for Dr Pallipalayam Sivrama Krishnan Venkatesan on 2011-07-21
dot icon09/08/2011
Member's details changed for Amal Abdel-Rahman on 2011-07-21
dot icon09/08/2011
Member's details changed for Dr Subhanshini Naik on 2011-07-21
dot icon09/08/2011
Member's details changed for Dr Prased Lanka on 2011-07-21
dot icon09/08/2011
Member's details changed for Dr Mostafa Abdel-Hafiz on 2011-07-21
dot icon21/07/2010
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.32K
-
0.00
30.02K
-
2022
0
6.28K
-
0.00
-
-
2022
0
6.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.28K £Descended-77.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Achawal, Madhuvanti Shailendra, Dr
LLP Designated Member
21/07/2010 - Present
-
Gopalakrishnan, Ganesh, Dr
LLP Designated Member
21/07/2010 - Present
-
Lanka, Pavithra
LLP Designated Member
21/07/2010 - Present
-
Lanka, Prasad, Dr
LLP Designated Member
21/07/2010 - Present
-
Mahalingham, Shyamala, Dr
LLP Designated Member
21/07/2010 - Present
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE SERVICES OF ANAESTHETICS LLP

ASPIRE SERVICES OF ANAESTHETICS LLP is an(a) Dissolved company incorporated on 21/07/2010 with the registered office located at 15 Field View Drive, Hessle HU13 0FB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE SERVICES OF ANAESTHETICS LLP?

toggle

ASPIRE SERVICES OF ANAESTHETICS LLP is currently Dissolved. It was registered on 21/07/2010 and dissolved on 26/12/2023.

Where is ASPIRE SERVICES OF ANAESTHETICS LLP located?

toggle

ASPIRE SERVICES OF ANAESTHETICS LLP is registered at 15 Field View Drive, Hessle HU13 0FB.

What is the latest filing for ASPIRE SERVICES OF ANAESTHETICS LLP?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.