Company NameCan Do Culture Limited
Company StatusDissolved
Company Number04820781
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 5 months ago)
Dissolution Date19 June 2007 (16 years, 5 months ago)
Previous Name2Aspire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKetan Gandhi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 (Bajo) Calle Hernan Cortes
Santa Pola
Alicante
03130
Director NameSharmila Ketan Gandhi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address15 (Bajo) Calle Hernan Cortes
Santa Pola
Alicante
03130
Secretary NameSharmila Ketan Gandhi
NationalityBritish
StatusClosed
Appointed27 February 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address15 (Bajo) Calle Hernan Cortes
Santa Pola
Alicante
03130
Secretary NameSarah Kate Burtoft
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bartle Place
Great Horton Road
Bradford
West Yorkshire
BD7 4PX

Location

Registered AddressCentre Of Enterprise Rutland
House 114-116 Manningham Lane
Bradford
West Yorkshire
BD8 7JS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Return made up to 04/07/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 7 saltaire road eldwick bingley bradford west yorkshire BD16 3EX (1 page)
4 October 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Company name changed 2ASPIRE LIMITED\certificate issued on 27/11/03 (2 pages)