Company NameLets Inspect Limited
Company StatusDissolved
Company Number08473102
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Derrick Babb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU
Director NameMrs Arti Jayesh Parmar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU
Director NameMr Robert Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU
Director NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU
Director NameAndrew Green
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU
Director NameMrs Beata Jolanta Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU
Secretary NameKelly Anne Hobbs
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Crabtree Pm Limited Marlborough House, 298 Reg
London
N3 2UU

Contact

Websitewww.letsinspect.net/
Telephone020 81333208
Telephone regionLondon

Location

Registered AddressC/O Crabtree Pm Limited
Marlborough House, 298 Regents Park
London
N3 2UU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1Crabtree Property Holdings LTD
50.00%
Ordinary
50 at £1Head Channel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,789
Current Liabilities£27,068

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2017Termination of appointment of Kelly Anne Hobbs as a secretary on 23 March 2017 (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Termination of appointment of Andrew Green as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Beata Jolanta Green as a director on 31 August 2016 (1 page)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
26 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 April 2013Incorporation (40 pages)