Company NameInspiration Data Limited
Company StatusDissolved
Company Number03155111
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOwen Gerrard Cahill
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed19 September 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 August 2000)
RoleComputer Engineer
Correspondence AddressFlat C 37 Woodville Road
Ealing
London
W5 2SE
Secretary NameRonald Inness Tornbull
NationalityBritish
StatusClosed
Appointed19 September 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressFlat A 37 Woodville Road
Ealing
London
W5 2SE
Director NameOwen Gerard Cahill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1997)
RoleComputer Engineer
Correspondence Address17 The French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PH
Secretary NameRonald Inness Tornbull
NationalityBritish
StatusResigned
Appointed09 February 1996(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1997)
RoleSecretary
Correspondence AddressFlat A 37 Woodville Road
Ealing
London
W5 2SE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFloor A 37 Woodville Road
Ealing
London
W5 2SE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 April 2000First Gazette notice for voluntary strike-off (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
5 August 1999Application for striking-off (1 page)
20 May 1999Return made up to 04/05/99; full list of members (6 pages)
23 April 1999Accounts made up to 31 January 1999 (11 pages)
12 June 1998Return made up to 04/05/98; no change of members (4 pages)
4 June 1998Accounting reference date shortened from 05/04/98 to 31/01/98 (1 page)
4 June 1998Accounts made up to 31 January 1998 (10 pages)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
2 October 1997Withdrawal of application for striking off (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
21 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 May 1997Accounts made up to 31 January 1997 (10 pages)
12 May 1997Application for striking-off (1 page)
15 April 1996Accounting reference date notified as 05/04 (1 page)
10 April 1996Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 1996Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
2 March 1996Secretary resigned (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
5 February 1996Incorporation (15 pages)