London
SE7 8PN
Director Name | Miss Jacqueline Jackie Murray |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Education Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 87 Marmadon Road London SE18 1EA |
Secretary Name | Miss Gemma McMahon |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Marmadon Road London SE18 1EA |
Director Name | Miss Gemma McMahon |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 November 2012) |
Role | Student Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Marmadon Road London SE18 1EA |
Secretary Name | Miss Maria Liddy |
---|---|
Status | Resigned |
Appointed | 06 November 2012(1 day after company formation) |
Appointment Duration | 2 days (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 87 Marmadon Road London SE18 1EA |
Secretary Name | Miss Jacqueline Murray |
---|---|
Status | Resigned |
Appointed | 08 November 2012(3 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 87 Marmadon Road London SE18 1EA |
Director Name | Miss Gemma Louise McMahon |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Uxbridge Business Centre 25 Bakers Road Uxbridge Middlesex UB8 1RG |
Director Name | Miss Maria Helen Liddy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Business Centre 25 Bakers Road Uxbridge Middlesex UB8 1RG |
Director Name | Mr Mohammed Muj Meah Chaudhari |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 2013) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 75 Harborne Road Birmingham B15 3DH |
Director Name | Miss Maria Helen Liddy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverdale Close Barking Essex IG11 0GQ |
Director Name | Mr Anish Raj Khadka |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 28 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 2014) |
Role | Company Director |
Country of Residence | Uk Student Visa/Nepal |
Correspondence Address | 148 Prince Henry Road London SE7 8PN |
Director Name | Inspire Futures (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 2013) |
Correspondence Address | 332 Marsh Lane Marsh Lane Birmingham B23 6HP |
Registered Address | 56-60 C/O 1st Floor 56-60 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
2 at £0.3 | Jacqueline Murray 66.00% Ordinary |
---|---|
1 at £0.3 | Gemma Mcmahon 33.00% Ordinary |
- | OTHER 1.00% - |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Termination of appointment of Anish Raj Khadka as a director on 3 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Anish Raj Khadka as a director on 3 August 2014 (1 page) |
4 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
4 August 2014 | Termination of appointment of Anish Raj Khadka as a director on 3 August 2014 (1 page) |
4 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
29 May 2014 | Appointment of Mr Anish Raj Khadka as a director (2 pages) |
29 May 2014 | Appointment of Mr Anish Raj Khadka as a director (2 pages) |
28 May 2014 | Appointment of Miss Gemma Louise Mcmahon as a director (2 pages) |
28 May 2014 | Registered office address changed from C/O Inspire Futures Group 75 Harborne Road Birmingham B15 3DH on 28 May 2014 (1 page) |
28 May 2014 | Appointment of Miss Gemma Louise Mcmahon as a director (2 pages) |
28 May 2014 | Termination of appointment of Maria Liddy as a director (1 page) |
28 May 2014 | Termination of appointment of Jacqueline Murray as a director (1 page) |
28 May 2014 | Termination of appointment of Maria Liddy as a director (1 page) |
28 May 2014 | Registered office address changed from C/O Inspire Futures Group 75 Harborne Road Birmingham B15 3DH on 28 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Jacqueline Murray as a director (1 page) |
1 March 2014 | Appointment of Miss Maria Helen Liddy as a director (2 pages) |
1 March 2014 | Appointment of Miss Maria Helen Liddy as a director (2 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Termination of appointment of Mohammed Chaudhari as a director (1 page) |
5 November 2013 | Termination of appointment of Inspire Futures as a director (1 page) |
5 November 2013 | Termination of appointment of Mohammed Chaudhari as a director (1 page) |
5 November 2013 | Termination of appointment of Inspire Futures as a director (1 page) |
3 July 2013 | Appointment of Inspire Futures as a director (2 pages) |
3 July 2013 | Appointment of Inspire Futures as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O C/O Inspire Futures Group 56-60 Nelson Street London E1 2DE England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O C/O Inspire Futures Group 56-60 Nelson Street London E1 2DE England on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Mohammed Muj Meah Chaudhari as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O C/O Inspire Futures Group 56-60 Nelson Street London E1 2DE England on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Mohammed Muj Meah Chaudhari as a director (2 pages) |
14 May 2013 | Registered office address changed from Uxbridge Business Centre 25 Bakers Road Uxbridge Middlesex UB8 1RG United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Uxbridge Business Centre 25 Bakers Road Uxbridge Middlesex UB8 1RG United Kingdom on 14 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Maria Liddy as a director (1 page) |
2 May 2013 | Termination of appointment of Maria Liddy as a director (1 page) |
2 May 2013 | Termination of appointment of Gemma Mcmahon as a director (1 page) |
2 May 2013 | Termination of appointment of Gemma Mcmahon as a director (1 page) |
22 April 2013 | Appointment of Miss Maria Helen Liddy as a director (2 pages) |
22 April 2013 | Appointment of Miss Maria Helen Liddy as a director (2 pages) |
3 April 2013 | Registered office address changed from 2Nd Floor 56-60 Nelson Street London E1 2DE United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 2Nd Floor 56-60 Nelson Street London E1 2DE United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 2Nd Floor 56-60 Nelson Street London E1 2DE United Kingdom on 3 April 2013 (1 page) |
2 April 2013 | Appointment of Miss Gemma Louise Mcmahon as a director (2 pages) |
2 April 2013 | Appointment of Miss Gemma Louise Mcmahon as a director (2 pages) |
26 November 2012 | Registered office address changed from 87 Marmadon Road London SE18 1EA United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 87 Marmadon Road London SE18 1EA United Kingdom on 26 November 2012 (1 page) |
25 November 2012 | Appointment of Miss Jacqueline Jackie Murray as a director (2 pages) |
25 November 2012 | Appointment of Miss Jacqueline Jackie Murray as a director (2 pages) |
25 November 2012 | Termination of appointment of Maria Liddy as a director (1 page) |
25 November 2012 | Termination of appointment of Maria Liddy as a director (1 page) |
19 November 2012 | Termination of appointment of Jacqueline Murray as a secretary (1 page) |
19 November 2012 | Termination of appointment of Jacqueline Murray as a secretary (1 page) |
19 November 2012 | Termination of appointment of Gemma Mcmahon as a director (1 page) |
19 November 2012 | Termination of appointment of Gemma Mcmahon as a director (1 page) |
8 November 2012 | Termination of appointment of Maria Liddy as a secretary (1 page) |
8 November 2012 | Appointment of Miss Jacqueline Murray as a secretary (1 page) |
8 November 2012 | Appointment of Miss Maria Liddy as a director (2 pages) |
8 November 2012 | Appointment of Miss Jacqueline Murray as a secretary (1 page) |
8 November 2012 | Termination of appointment of Maria Liddy as a secretary (1 page) |
8 November 2012 | Termination of appointment of Jacqueline Murray as a director (1 page) |
8 November 2012 | Appointment of Miss Maria Liddy as a director (2 pages) |
8 November 2012 | Termination of appointment of Jacqueline Murray as a director (1 page) |
6 November 2012 | Appointment of Miss Gemma Mcmahon as a director (2 pages) |
6 November 2012 | Appointment of Miss Maria Liddy as a secretary (1 page) |
6 November 2012 | Termination of appointment of Gemma Mcmahon as a secretary (1 page) |
6 November 2012 | Appointment of Miss Gemma Mcmahon as a director (2 pages) |
6 November 2012 | Appointment of Miss Maria Liddy as a secretary (1 page) |
6 November 2012 | Termination of appointment of Gemma Mcmahon as a secretary (1 page) |
5 November 2012 | Incorporation
|
5 November 2012 | Incorporation
|