Company NameInspyering Art Ltd.
Company StatusDissolved
Company Number03133994
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jeremy Marston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Maltings
Church Street
Staines
TW18 4XH
Director NameMr David Spyer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(4 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 22 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Sporting Club
Bedfont
Feltham
Middlesex
TW14 8QA
Secretary NameJames Wake
NationalityBritish
StatusClosed
Appointed14 March 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 22 June 2010)
RoleGym Manager
Correspondence AddressPrinces Club
Bedfont
Feltham
Middlesex
TW14 8QA
Secretary NameJune McLelland Cockburn Stillwell
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRose Garden Flat 16a Rosefield Road
Staines
Middlesex
TW18 4NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
11 December 2008Application for striking-off (1 page)
5 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 January 2006Return made up to 05/12/05; full list of members (7 pages)
26 January 2006Return made up to 05/12/05; full list of members (7 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
11 May 2005Return made up to 05/12/04; full list of members (7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Return made up to 05/12/04; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Registered office changed on 27/01/05 from: 178-202 great portland street london W1W 5QD (1 page)
27 January 2005Registered office changed on 27/01/05 from: 178-202 great portland street london W1W 5QD (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Return made up to 05/12/03; full list of members (7 pages)
17 January 2004Return made up to 05/12/03; full list of members (7 pages)
28 March 2003Return made up to 05/12/02; full list of members (7 pages)
28 March 2003Return made up to 05/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 March 2002Return made up to 05/12/01; full list of members (6 pages)
13 March 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
16 August 2001Registered office changed on 16/08/01 from: 46-47 chancery lane 4TH floor london WC2A 1BA (1 page)
16 August 2001Registered office changed on 16/08/01 from: 46-47 chancery lane 4TH floor london WC2A 1BA (1 page)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Return made up to 05/12/00; full list of members (6 pages)
11 December 2000Return made up to 05/12/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 2000Return made up to 05/12/99; full list of members (6 pages)
11 January 2000Return made up to 05/12/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Return made up to 05/12/98; full list of members (6 pages)
11 December 1998Return made up to 05/12/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 November 1997Return made up to 05/12/97; full list of members (5 pages)
27 November 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
4 December 1996Return made up to 05/12/96; full list of members (5 pages)
4 December 1996Return made up to 05/12/96; full list of members (5 pages)
4 September 1996Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1996Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Accounting reference date notified as 30/06 (1 page)
26 July 1996Accounting reference date notified as 30/06 (1 page)
8 May 1996New director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Secretary resigned (1 page)
5 December 1995Incorporation (38 pages)