About

Registered Number: 04375033
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2020 (3 years and 8 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Aspire Business Solutions Ltd was established in 2002, it's status at Companies House is "Dissolved". This business has 6 directors listed as Beardsmore, Lynn, Beardsmore, Lynn, Hotchkiss, Brian, Murphy, Eamonn Joseph, Murphy, Laura, Wheatley, Richard James at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSMORE, Lynn 01 June 2003 05 June 2015 1
HOTCHKISS, Brian 01 April 2003 05 June 2015 1
MURPHY, Eamonn Joseph 15 February 2002 11 May 2012 1
MURPHY, Laura 15 February 2002 01 June 2003 1
WHEATLEY, Richard James 01 June 2003 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BEARDSMORE, Lynn 11 May 2012 05 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2020
LIQ13 - N/A 21 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
AD01 - Change of registered office address 18 October 2019
RESOLUTIONS - N/A 17 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2019
LIQ01 - N/A 17 October 2019
AA - Annual Accounts 23 September 2019
RESOLUTIONS - N/A 13 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2019
SH19 - Statement of capital 13 September 2019
CAP-SS - N/A 13 September 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
CS01 - N/A 13 January 2019
CH02 - Change of particulars for corporate director 17 October 2018
CH04 - Change of particulars for corporate secretary 17 October 2018
AA - Annual Accounts 11 October 2018
AD01 - Change of registered office address 01 October 2018
CH01 - Change of particulars for director 24 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
PSC05 - N/A 18 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
GUARANTEE2 - N/A 26 May 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 07 November 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 28 January 2016
AA01 - Change of accounting reference date 08 January 2016
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
RESOLUTIONS - N/A 29 June 2015
SH08 - Notice of name or other designation of class of shares 29 June 2015
CC04 - Statement of companies objects 29 June 2015
AP02 - Appointment of corporate director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AD01 - Change of registered office address 11 June 2015
AP04 - Appointment of corporate secretary 11 June 2015
AA - Annual Accounts 05 June 2015
AA01 - Change of accounting reference date 05 June 2015
MR04 - N/A 03 June 2015
CH01 - Change of particulars for director 15 May 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 06 January 2014
CH03 - Change of particulars for secretary 27 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 15 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
TM01 - Termination of appointment of director 22 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
RESOLUTIONS - N/A 01 June 2012
SH08 - Notice of name or other designation of class of shares 01 June 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 12 November 2009
RESOLUTIONS - N/A 24 February 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 18 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
287 - Change in situation or address of Registered Office 19 August 2003
AA - Annual Accounts 22 May 2003
CERTNM - Change of name certificate 15 May 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.