Company NameInspire Digital Solutions Limited
Company StatusDissolved
Company Number04636728
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date17 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Joseph Keoghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGade House
209 Hempstead Road
Watford
Hertfordshire
WD17 3HG
Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 17 July 2013)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4AG
Director NameIan James Brewer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressCotswold View
Church Lane Alvington
Lydney
Gloucestershire
GL15 6BH
Wales
Director NameNeil Charles Brewer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressChiltern
Bridge Road
Llanblethian
Vale Of Glamorgan
CF71 7JG
Wales
Secretary NameNeil Charles Brewer
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressChiltern
Bridge Road
Llanblethian
Vale Of Glamorgan
CF71 7JG
Wales
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1k at £1Ricoh Uk Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£519,700

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Liquidators' statement of receipts and payments to 18 December 2012 (12 pages)
28 May 2013Liquidators statement of receipts and payments to 18 December 2012 (12 pages)
28 May 2013Liquidators' statement of receipts and payments to 18 December 2012 (12 pages)
17 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
17 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
23 December 2011Appointment of a voluntary liquidator (1 page)
23 December 2011Appointment of a voluntary liquidator (1 page)
23 December 2011Declaration of solvency (3 pages)
23 December 2011Declaration of solvency (3 pages)
23 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
(1 page)
23 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 5,112
(14 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 5,112
(14 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 5,112
(14 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
14 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 February 2009Return made up to 14/01/09; full list of members (8 pages)
11 February 2009Return made up to 14/01/09; full list of members (8 pages)
8 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 waterside court albany street newport NP20 5NT (1 page)
14 October 2008Appointment Terminated Director ian brewer (1 page)
14 October 2008Secretary appointed peter john simpson (4 pages)
14 October 2008Appointment terminated director and secretary neil brewer (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 waterside court albany street newport NP20 5NT (1 page)
14 October 2008Director appointed david mills (4 pages)
14 October 2008Appointment terminated director ian brewer (1 page)
14 October 2008Director appointed david mills (4 pages)
14 October 2008Director appointed christopher richard prastka (5 pages)
14 October 2008Director appointed philip joseph keoghan (3 pages)
14 October 2008Appointment Terminated Director and Secretary neil brewer (1 page)
14 October 2008Secretary appointed peter john simpson (4 pages)
14 October 2008Director appointed christopher richard prastka (5 pages)
14 October 2008Director appointed philip joseph keoghan (3 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 July 2008Return made up to 14/01/08; full list of members (6 pages)
14 July 2008Return made up to 14/01/08; full list of members (6 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 September 2007Registered office changed on 20/09/07 from: unit 19 woodlands business park coed cae lane talbot green pontyclun mid glamorgan CF72 9DW (1 page)
20 September 2007Registered office changed on 20/09/07 from: unit 19 woodlands business park coed cae lane talbot green pontyclun mid glamorgan CF72 9DW (1 page)
16 February 2007Return made up to 14/01/07; full list of members (7 pages)
16 February 2007Return made up to 14/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
12 May 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 14/01/06; full list of members (7 pages)
4 May 2006Ad 25/07/05--------- £ si 12@1=12 £ ic 5100/5112 (2 pages)
4 May 2006Ad 25/07/05--------- £ si 12@1=12 £ ic 5100/5112 (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 September 2005Registered office changed on 09/09/05 from: 10-14 museum place cardiff CF10 3NZ (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10-14 museum place cardiff CF10 3NZ (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Return made up to 14/01/05; full list of members; amend (6 pages)
9 August 2005Return made up to 14/01/05; full list of members; amend (6 pages)
18 May 2005Return made up to 14/01/05; full list of members (5 pages)
18 May 2005Return made up to 14/01/05; full list of members (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 April 2004Return made up to 14/01/04; full list of members (7 pages)
17 April 2004Return made up to 14/01/04; full list of members (7 pages)
17 April 2004Ad 23/03/04--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
17 April 2004Ad 23/03/04--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
19 June 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
8 April 2003New director appointed (2 pages)
14 January 2003Incorporation (15 pages)