Company NameProperty Inspirations Ltd
Company StatusDissolved
Company Number07264628
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMrs Lucy Sonia Jakubowska
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address23a High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DA

Contact

Websitewww.propertyinspirations.com

Location

Registered Address23a High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Lucy Sonia Jakubowska
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£1,140
Current Liabilities£3,790

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
24 July 2014Application to strike the company off the register (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
1 July 2013Director's details changed for Miss Lucy Sonia Jakubowska on 14 September 2012 (2 pages)
1 July 2013Director's details changed for Miss Lucy Sonia Jakubowska on 14 September 2012 (2 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Registered office address changed from 11 Homefield Road London SW19 4QE England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 11 Homefield Road London SW19 4QE England on 19 November 2012 (1 page)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Miss Lucy Sonia Jakubowska on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Miss Lucy Sonia Jakubowska on 20 September 2010 (2 pages)
13 August 2010Registered office address changed from Flat 2 13-15 Skardu Road London NW2 3ES on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Flat 2 13-15 Skardu Road London NW2 3ES on 13 August 2010 (1 page)
5 July 2010Registered office address changed from 13-15 Skardu Road London NW2 3ES England on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 13-15 Skardu Road London NW2 3ES England on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 13-15 Skardu Road London NW2 3ES England on 5 July 2010 (1 page)
4 July 2010Registered office address changed from 168a Chesterton Road Cambridge CB4 1DA England on 4 July 2010 (1 page)
4 July 2010Registered office address changed from 168a Chesterton Road Cambridge CB4 1DA England on 4 July 2010 (1 page)
4 July 2010Registered office address changed from 168a Chesterton Road Cambridge CB4 1DA England on 4 July 2010 (1 page)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)