Company NameInspired Sales Plc
Company StatusDissolved
Company Number06212711
CategoryPublic Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)
Previous NameInspired Sales Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy Westley Richards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(2 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 28 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hubert Road
Brentwood
Essex
CM14 4JE
Director NameGrant Alfonso Callender
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(4 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 28 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1172 Eastern Avenue
Ilford
Essex
IG2 7SD
Secretary NameMr David Malcolm Kaye
StatusClosed
Appointed17 July 2011(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 28 December 2022)
RoleCompany Director
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr David Malcolm Kaye
StatusClosed
Appointed17 July 2011(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 28 December 2022)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameOguz Akif
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address74 Park Road
Hendon
London
NW4 3PH
Director NameMr Timothy Westley-Richards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 89 Easthill
Wandsworth
London
SW18 2QD
Secretary NameMr Timothy Westley-Richards
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 89 Easthill
Wandsworth
London
SW18 2QD
Director NameTilan Wijesinghe
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 March 2008(10 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2008)
RoleManaging Director
Correspondence Address50 Flat D Gloucester Road
Tottenham
N17 6DH
Secretary NameMr Tilan Wijesinghe
StatusResigned
Appointed17 April 2008(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressFlat D 50 Gloucester Road
London
N17 6DH
Director NameMr Muhammad Noman Tariq
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed14 January 2010(2 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 89 East Hill
London
SW18 2QD
Director NameMr Noman Tariq
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed14 January 2010(2 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85b Headstone Road
Harrow
Middlesex
HA1 1PG
Director NameMr Asad Ali Khan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed12 February 2010(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Hubert Road
Brentwood
Essex
CM14 4JE
Director NameMr Timothy Westley Richards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hubert Road
Brentwood
Essex
CM14 4JE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2011
Turnover£921,777
Gross Profit£271,312
Net Worth£418,768
Cash£31,630
Current Liabilities£473,318

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
21 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (17 pages)
16 March 2021Liquidators' statement of receipts and payments to 17 December 2020 (15 pages)
20 February 2020Liquidators' statement of receipts and payments to 17 December 2019 (14 pages)
22 January 2020Registered office address changed from Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
8 August 2019Change of membership of creditors or liquidation committee (11 pages)
2 March 2019Liquidators' statement of receipts and payments to 17 December 2018 (14 pages)
7 March 2018Liquidators' statement of receipts and payments to 17 December 2017 (15 pages)
8 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
8 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
3 February 2016Liquidators statement of receipts and payments to 17 December 2015 (16 pages)
3 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (16 pages)
3 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (16 pages)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
17 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (16 pages)
17 February 2015Liquidators statement of receipts and payments to 17 December 2014 (16 pages)
17 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (16 pages)
7 February 2014Liquidators statement of receipts and payments to 17 December 2013 (14 pages)
7 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (14 pages)
7 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (14 pages)
20 January 2014Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 20 January 2014 (2 pages)
8 February 2013Notice of Constitution of Liquidation Committee (2 pages)
8 February 2013Notice of Constitution of Liquidation Committee (2 pages)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Statement of affairs with form 4.19 (7 pages)
27 December 2012Statement of affairs with form 4.19 (7 pages)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 200,000
(6 pages)
23 October 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 200,000
(6 pages)
19 September 2011Auditor's statement (1 page)
19 September 2011Re-registration of Memorandum and Articles (49 pages)
19 September 2011Re-registration from a private company to a public company (5 pages)
19 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 September 2011Auditor's report (1 page)
19 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 September 2011Auditor's statement (1 page)
19 September 2011Balance Sheet (2 pages)
19 September 2011Certificate of re-registration from Private to Public Limited Company (1 page)
19 September 2011Re-registration of Memorandum and Articles (49 pages)
19 September 2011Re-registration from a private company to a public company (5 pages)
19 September 2011Balance Sheet (2 pages)
19 September 2011Certificate of re-registration from Private to Public Limited Company (1 page)
19 September 2011Auditor's report (1 page)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Appointment of Mr David Malcolm Kaye as a secretary (2 pages)
15 August 2011Appointment of Mr David Malcolm Kaye as a secretary (2 pages)
15 August 2011Appointment of Mr David Malcolm Kaye as a secretary (1 page)
15 August 2011Appointment of Mr David Malcolm Kaye as a secretary (1 page)
22 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
8 July 2011Appointment of Grant Callender as a director (2 pages)
8 July 2011Appointment of Grant Callender as a director (2 pages)
16 August 2010Termination of appointment of Timothy Richards as a director (1 page)
16 August 2010Termination of appointment of Timothy Richards as a director (1 page)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 August 2010Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE England on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE England on 13 August 2010 (1 page)
13 August 2010Register inspection address has been changed from Flat 11 89 East Hill Wandsworth London SW18 2QD United Kingdom (1 page)
13 August 2010Register inspection address has been changed from Flat 11 89 East Hill Wandsworth London SW18 2QD United Kingdom (1 page)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 200,000
(6 pages)
20 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 200,000
(6 pages)
20 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 200,000
(6 pages)
12 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2010Form 123 (1 page)
12 July 2010Form 123 (1 page)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Asad Khan as a director (1 page)
26 March 2010Termination of appointment of Asad Khan as a director (1 page)
5 March 2010Appointment of Mr Timothy Westley Richards as a director (2 pages)
5 March 2010Appointment of Mr Timothy Westley Richards as a director (2 pages)
5 March 2010Appointment of Mr Timothy Westley Richards as a director (2 pages)
5 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Appointment of Mr Timothy Westley Richards as a director (2 pages)
1 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
1 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
23 February 2010Registered office address changed from Flat 11 89 East Hill London SW18 2QD on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Flat 11 89 East Hill London SW18 2QD on 23 February 2010 (1 page)
12 February 2010Termination of appointment of Muhammad Tariq as a director (1 page)
12 February 2010Termination of appointment of Muhammad Tariq as a director (1 page)
12 February 2010Appointment of Mr Asad Ali Khan as a director (2 pages)
12 February 2010Termination of appointment of Noman Tariq as a director (1 page)
12 February 2010Appointment of Mr Asad Ali Khan as a director (2 pages)
12 February 2010Termination of appointment of Noman Tariq as a director (1 page)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Appointment of Mr Muhammad Noman Tariq as a director (2 pages)
15 January 2010Appointment of Mr Muhammad Noman Tariq as a director (2 pages)
14 January 2010Termination of appointment of Timothy Westley-Richards as a director (1 page)
14 January 2010Appointment of Mr Noman Tariq as a director (2 pages)
14 January 2010Appointment of Mr Noman Tariq as a director (2 pages)
14 January 2010Termination of appointment of Timothy Westley-Richards as a director (1 page)
9 December 2009Director's details changed for Mr Timothy Westley-Richards on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Timothy Westley-Richards on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Timothy Westley-Richards on 9 December 2009 (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from millenium business centre humber trading estate humber road london NW2 6DW united kingdom (1 page)
21 May 2008Registered office changed on 21/05/2008 from millenium business centre humber trading estate humber road london NW2 6DW united kingdom (1 page)
16 May 2008Appointment terminated secretary tilan wijesinghe (1 page)
16 May 2008Appointment terminated secretary tilan wijesinghe (1 page)
16 May 2008Appointment terminated director tilan wijesinghe (1 page)
16 May 2008Appointment terminated director tilan wijesinghe (1 page)
6 May 2008Secretary appointed mr tilan wijesinghe (1 page)
6 May 2008Secretary appointed mr tilan wijesinghe (1 page)
5 May 2008Appointment terminated secretary timothy westley-richards (1 page)
5 May 2008Appointment terminated secretary timothy westley-richards (1 page)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
27 March 2008Gbp nc 1/100\20/03/08 (2 pages)
27 March 2008Gbp nc 1/100\20/03/08 (2 pages)
21 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
21 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
21 March 2008Registered office changed on 21/03/2008 from flat 11 89 easthill wandsworth london SW18 2QD (1 page)
21 March 2008Registered office changed on 21/03/2008 from flat 11 89 easthill wandsworth london SW18 2QD (1 page)
20 March 2008Appointment terminated director oguz akif (1 page)
20 March 2008Appointment terminated director oguz akif (1 page)
5 March 2008Director appointed tilan wijesinghe (2 pages)
5 March 2008Director appointed tilan wijesinghe (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
13 April 2007Incorporation (16 pages)
13 April 2007Incorporation (16 pages)