Company Name!Nspired Limited
Company StatusDissolved
Company Number06019953
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJanet Susan Hummerston
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address44 Goffs Crescent
Goffs Oak
Hertfordshire
EN7 5JR
Director NameNicholas David Saul
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPound House
St Leonards Road
Nazeing
Essex
EN9 2HJ
Secretary NameDavid Roy Hummerston
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Goffs Crescent
Goffs Oak Cheshunt
Waltham Cross
Hertfordshire
EN7 5JR

Location

Registered Address17 Turners Hill
Cheshunt
Waltham Cross
Herts
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
13 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
13 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
26 January 2010Director's details changed for Janet Susan Hummerston on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
26 January 2010Director's details changed for Nicholas David Saul on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Janet Susan Hummerston on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Nicholas David Saul on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 06/12/08; full list of members (4 pages)
9 February 2009Return made up to 06/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 December 2006Incorporation (20 pages)
6 December 2006Incorporation (20 pages)