Company NameClaims & Car Hire Specialist North East Ltd
Company StatusDissolved
Company Number07208605
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameAspire Business Associates (UK) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mohammed Shafique
Date of BirthMay 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2013(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 27 October 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPecks House Farm
Newbiggin Lane
Newcastle Upon Tyne
NE5 1NA
Director NameMr Rohail Uamer Ahmed
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ivymount Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5RN
Director NameMiss Marina Yaseen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Auden Grove
Newcastle Upon Tyne
Tyne And Wear
NE4 9HJ

Location

Registered AddressAriston House
Albany Road
Gateshead
Tyne And Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mohammed Shafique
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 20 April 2016 (1 page)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Company name changed aspire business associates (uk) LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Appointment of Mr Mohammed Shafique as a director (2 pages)
21 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 August 2013Termination of appointment of Rohail Ahmed as a director (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
3 May 2011Termination of appointment of Marina Yaseen as a director (2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)