Company NameAspire Photografix Limited
Company StatusDissolved
Company Number07587004
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJonathan Buck
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
Director NameMrs Tracy Buck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(1 year after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
Director NameStephen John Garrett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address6 Grosvenor Close
Cramlington
Northumberland
NE23 6PX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East

Shareholders

50 at £1Jonathan Buck
50.00%
Ordinary
50 at £1Stephen John Garrett
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,201
Cash£514
Current Liabilities£4,099

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Registered office address changed from 6 Grosvenor Close Cramlington Northumberland NE23 6PX on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Stephen Garrett as a director (1 page)
2 April 2012Termination of appointment of Stephen John Garrett as a director on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 6 Grosvenor Close Cramlington Northumberland NE23 6PX on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(4 pages)
2 April 2012Appointment of Tracy Buck as a director on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 6 Grosvenor Close Cramlington Northumberland NE23 6PX on 2 April 2012 (1 page)
2 April 2012Appointment of Tracy Buck as a director (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(4 pages)
19 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 19 April 2011 (2 pages)
19 April 2011Appointment of Jonathan Buck as a director (3 pages)
19 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 19 April 2011 (2 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of Stephen John Garrett as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of Stephen John Garrett as a director (3 pages)
19 April 2011Appointment of Jonathan Buck as a director (3 pages)
31 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
31 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
31 March 2011Incorporation (29 pages)
31 March 2011Incorporation (29 pages)