Company NameInspired International Limited
Company StatusDissolved
Company Number04660825
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameOlivia Hughes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2003(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 14 June 2016)
RoleDev Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 207 30 Red Lion Street
Richmond
Surrey
TW9 1RB
Director NameMrs Nese Martin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2003(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 14 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMine Osman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2003(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 14 June 2016)
RoleCounselor - Teacher
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorney Hedge Road
Chiswick
London
W4 5SB
Secretary NameMrs Nese Martin
NationalityBritish
StatusClosed
Appointed28 September 2003(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 14 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address19 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mine Osman
50.00%
Ordinary
1 at £1Nese Martn
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(6 pages)
29 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(6 pages)
23 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(6 pages)
5 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(6 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Director's details changed for Nese Martin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nese Martin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nese Martin on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Olivia Hughes on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Olivia Hughes on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Olivia Hughes on 8 March 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 March 2009Return made up to 10/02/09; full list of members (4 pages)
26 March 2009Return made up to 10/02/09; full list of members (4 pages)
25 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 November 2008Director's change of particulars / olivia hughes / 01/10/2003 (1 page)
6 November 2008Director's change of particulars / olivia hughes / 01/10/2003 (1 page)
19 March 2008Return made up to 10/02/08; full list of members (4 pages)
19 March 2008Return made up to 10/02/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
20 March 2007Return made up to 10/02/07; full list of members (7 pages)
20 March 2007Return made up to 10/02/07; full list of members (7 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 April 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
21 April 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 April 2006Return made up to 10/02/06; full list of members (7 pages)
12 April 2006Return made up to 10/02/06; full list of members (7 pages)
28 April 2005Return made up to 10/02/05; full list of members (7 pages)
28 April 2005Return made up to 10/02/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
27 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2003Registered office changed on 17/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2003Director resigned (1 page)
10 February 2003Incorporation (6 pages)
10 February 2003Incorporation (6 pages)