Company NameInspired Business Consultants Limited
Company StatusDissolved
Company Number08061547
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Andrew Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleBusiness Consultant & Ceo
Country of ResidenceEngland
Correspondence AddressOld Bank House 1-3 High Street
Arundel
West Sussex
BN18 9AD
Director NameMiss Georgina Sarah Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2012(1 month after company formation)
Appointment Duration5 years, 1 month (closed 18 July 2017)
RoleTeacher & Consultant
Country of ResidenceEngland
Correspondence AddressOld Bank House 1 - 3 High Street
Arundel
West Sussex
BN18 9AD
Director NameMrs Janet Elizabeth Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 18 July 2017)
RoleMarketing And PR Consultant
Country of ResidenceEngland
Correspondence AddressOld Bank House 1 - 3 High Street
Arundel
West Sussex
BN18 9AD

Contact

Websitewww.inspiredbusinessconsultants.com/
Email address[email protected]
Telephone020 85281815
Telephone regionLondon

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher Jones
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Director's details changed for Mr Christopher Jones on 1 May 2016 (3 pages)
25 May 2016Director's details changed for Mrs Janet Jones on 1 May 2016 (3 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
24 May 2016Director's details changed for Miss Georgina Sarah Jones on 1 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Director's details changed for Mr Christopher Jones on 1 August 2013 (2 pages)
4 November 2014Director's details changed for Mr Christopher Jones on 1 August 2013 (2 pages)
4 November 2014Director's details changed for Mrs Janet Jones on 5 June 2014 (2 pages)
4 November 2014Director's details changed for Mrs Janet Jones on 5 June 2014 (2 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 February 2014Registered office address changed from Willowbank House Station Road Marlow Buckinghamshire SL7 1NX England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Willowbank House Station Road Marlow Buckinghamshire SL7 1NX England on 9 February 2014 (1 page)
9 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 August 2013 (1 page)
7 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
7 August 2013Appointment of Miss Georgina Sarah Jones as a director (2 pages)
7 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
19 June 2012Appointment of Mrs Janet Jones as a director (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)