Company NameInspiration Services Limited
Company StatusDissolved
Company Number04089883
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Puvaneswara Nehrujee Rajah Nehrujee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitcham Road
London
SW17 9NG
Secretary NameMr Puvaneswara Nehrujee Rajah Nehrujee
NationalityBritish
StatusClosed
Appointed21 February 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitcham Road
London
SW17 9NG
Director NameDavid Rajeswaran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence Address82 Mitcham Road
London
Sw17
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered Address82 Mitcham Road
London
SW17 9NG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2002Return made up to 13/10/01; full list of members (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
28 February 2001New director appointed (2 pages)