Company NameInspired Chefs Limited
Company StatusDissolved
Company Number08029485
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Ash Daswani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMr A Daswani 42 Upper Berkeley Street
London
W1H 5PW
Director NameMiss Natasha Mohan Makhijani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMs Natasha Mohan Makhijani
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressMr A Daswani
42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

85 at £1Ash Daswani
85.00%
Ordinary
15 at £1Atul Kochhar
15.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (1 page)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Registered office address changed from C/O S J Males & Co Basepoint B&I Centre 110 Butterfield Great Marlings Luton LU2 8DL to Mr a Daswani 42 Upper Berkeley Street London W1H 5PW on 7 February 2018 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Director's details changed for Mr Ash Daswani on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Ash Daswani on 31 March 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Registered office address changed from C/O C/O Sj Males & Co 110 Great Marlings Luton LU2 8DL England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O C/O Sj Males & Co 110 Great Marlings Luton LU2 8DL England on 4 April 2014 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Registered office address changed from C/O C/O Sj Males & Co 110 Great Marlings Luton LU2 8DL England on 4 April 2014 (1 page)
17 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 9 April 2013 (1 page)
3 December 2012Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page)
3 December 2012Termination of appointment of Natasha Makhijani as a secretary (1 page)
3 December 2012Termination of appointment of Natasha Makhijani as a secretary (1 page)
4 October 2012Appointment of Mr Ash Daswani as a director (2 pages)
4 October 2012Appointment of Mr Ash Daswani as a director (2 pages)
3 October 2012Termination of appointment of Natasha Makhijani as a director (1 page)
3 October 2012Termination of appointment of Natasha Makhijani as a director (1 page)
13 April 2012Incorporation (26 pages)
13 April 2012Incorporation (26 pages)