Company NameInspirations Hairdressers Limited
Company StatusDissolved
Company Number04481820
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Robertson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMrs Susan Sian Arnold
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 26 November 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameMrs Susan Sian Arnold
NationalityBritish
StatusClosed
Appointed15 February 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 26 November 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMrs Susan Sian Arnold
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameHelen Frances Webb
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address72 Mount Crescent
Warley
Brentwood
Essex
CM14 5DD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameHelen Frances Webb
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleSecretary
Correspondence Address72 Mount Crescent
Warley
Brentwood
Essex
CM14 5DD

Location

Registered AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Sian S. Arnold
50.00%
Ordinary
1 at £1Susan Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£397
Current Liabilities£10,755

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
(4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
(4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Secretary's details changed for Mrs Susan Sian Arnold on 9 July 2010 (1 page)
19 August 2010Director's details changed for Susan Robertson on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Susan Robertson on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Susan Sian Arnold on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Susan Sian Arnold on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Susan Robertson on 9 July 2010 (2 pages)
19 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Mrs Susan Sian Arnold on 9 July 2010 (1 page)
19 August 2010Director's details changed for Mrs Susan Sian Arnold on 9 July 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Susan Sian Arnold on 9 July 2010 (1 page)
19 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Susan Arnold as a director (1 page)
12 August 2010Termination of appointment of Susan Arnold as a director (1 page)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2008Return made up to 10/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2008Return made up to 10/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 August 2007Return made up to 10/07/07; full list of members (7 pages)
3 August 2007Return made up to 10/07/07; full list of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 10/07/06; full list of members (7 pages)
15 August 2006Return made up to 10/07/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Return made up to 10/07/05; full list of members (7 pages)
12 July 2005Return made up to 10/07/05; full list of members (7 pages)
24 May 2005Registered office changed on 24/05/05 from: betula wambrook close hutton mount brentwood essex CM13 2LR (1 page)
24 May 2005Registered office changed on 24/05/05 from: betula wambrook close hutton mount brentwood essex CM13 2LR (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 August 2004Return made up to 10/07/04; full list of members (7 pages)
5 August 2004Return made up to 10/07/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 January 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 January 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
22 August 2003Return made up to 10/07/03; full list of members (7 pages)
22 August 2003Return made up to 10/07/03; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 July 2002Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 July 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2002Incorporation (7 pages)