Company NameInspiritus Limited
Company StatusDissolved
Company Number04671135
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShaila Brijnath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSelf Employed
Correspondence Address14 The Old Aeroworks
17 Hatton Street
London
NW8 8PL
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameRichard Pears
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleRetailer
Correspondence Address85 Lower Marsh
London
SE1 7AB
Secretary NameShaila Brijnath
NationalityIndian
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSelf Employed
Correspondence Address14 The Old Aeroworks
17 Hatton Street
London
NW8 8PL
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameAudrey Florence Bigham
NationalityBritish
StatusResigned
Appointed14 October 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address210 Randolph Avenue
Maida Vale
London
W9 1PF
Secretary NameMr William Thomas Fisher
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address19 Clarendon Gardens
London
W9 1AZ
Director NameSanjay Tohani
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address130 Montagu Mansions
London
W1U 6LG

Location

Registered AddressUnit 14
The Old Aeroworks
17 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,705
Cash£129
Current Liabilities£40,589

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
21 January 2008Application for striking-off (1 page)
23 August 2007Return made up to 19/02/07; full list of members (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
19 July 2006New director appointed (2 pages)
28 April 2006Return made up to 19/02/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
22 February 2006Return made up to 19/02/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 June 2004Return made up to 19/02/04; full list of members (5 pages)
19 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
2 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003New secretary appointed;new director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)