London
SE5 0TF
Director Name | Mrs Sarah Jeanne Hartles |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Minerva House 5 Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mcs Incorporations Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | Application to strike the company off the register (3 pages) |
8 May 2012 | Application to strike the company off the register (3 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
29 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 October 2010 | Termination of appointment of Sarah Hartles as a director (2 pages) |
13 October 2010 | Termination of appointment of Sarah Hartles as a director (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Company name changed inspire community housing LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed inspire community housing LIMITED\certificate issued on 03/03/10
|
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Resolutions
|
16 December 2009 | Director's details changed for Sarah Jeanne Hartles on 9 October 2009 (3 pages) |
16 December 2009 | Director's details changed for Sarah Jeanne Hartles on 9 October 2009 (3 pages) |
16 December 2009 | Director's details changed for Sarah Jeanne Hartles on 9 October 2009 (3 pages) |
26 August 2009 | Appointment terminated secretary mcs incorporations LIMITED (2 pages) |
26 August 2009 | Director appointed david keith jenkins (2 pages) |
26 August 2009 | Appointment Terminated Secretary mcs incorporations LIMITED (2 pages) |
26 August 2009 | Director appointed david keith jenkins (2 pages) |
11 August 2009 | Director appointed sarah jeanne hartles (2 pages) |
11 August 2009 | Appointment Terminated Director ian saunders (1 page) |
11 August 2009 | Director appointed sarah jeanne hartles (2 pages) |
11 August 2009 | Appointment terminated director ian saunders (1 page) |
27 July 2009 | Incorporation (15 pages) |
27 July 2009 | Incorporation (15 pages) |