Santa Pola
Alicante
03130
Director Name | Sharmila Ketan Gandhi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 15 (Bajo) Calle Hernan Cortes Santa Pola Alicante 03130 |
Secretary Name | Sharmila Ketan Gandhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 15 (Bajo) Calle Hernan Cortes Santa Pola Alicante 03130 |
Secretary Name | Sarah Kate Burtoft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bartle Place Great Horton Road Bradford West Yorkshire BD7 4PX |
Registered Address | Centre Of Enterprise Rutland House 114-116 Manningham Lane Bradford West Yorkshire BD8 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 7 saltaire road eldwick bingley bradford west yorkshire BD16 3EX (1 page) |
4 October 2004 | Return made up to 04/07/04; full list of members
|
27 November 2003 | Company name changed 2ASPIRE LIMITED\certificate issued on 27/11/03 (2 pages) |