Company NameInspire Housing Limited
Company StatusDissolved
Company Number06973511
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameInspire Community Housing Limited

Business Activity

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

Directors

Director NameMr David Keith Jenkins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Camberwell New Road
London
SE5 0TF
Director NameMrs Sarah Jeanne Hartles
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mcs Incorporations Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Application to strike the company off the register (3 pages)
8 May 2012Application to strike the company off the register (3 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
29 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 October 2010Termination of appointment of Sarah Hartles as a director (2 pages)
13 October 2010Termination of appointment of Sarah Hartles as a director (2 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
3 March 2010Company name changed inspire community housing LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
3 March 2010Company name changed inspire community housing LIMITED\certificate issued on 03/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
26 January 2010Change of name notice (2 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
26 January 2010Change of name notice (2 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
16 December 2009Director's details changed for Sarah Jeanne Hartles on 9 October 2009 (3 pages)
16 December 2009Director's details changed for Sarah Jeanne Hartles on 9 October 2009 (3 pages)
16 December 2009Director's details changed for Sarah Jeanne Hartles on 9 October 2009 (3 pages)
26 August 2009Appointment terminated secretary mcs incorporations LIMITED (2 pages)
26 August 2009Director appointed david keith jenkins (2 pages)
26 August 2009Appointment Terminated Secretary mcs incorporations LIMITED (2 pages)
26 August 2009Director appointed david keith jenkins (2 pages)
11 August 2009Director appointed sarah jeanne hartles (2 pages)
11 August 2009Appointment Terminated Director ian saunders (1 page)
11 August 2009Director appointed sarah jeanne hartles (2 pages)
11 August 2009Appointment terminated director ian saunders (1 page)
27 July 2009Incorporation (15 pages)
27 July 2009Incorporation (15 pages)