Company NameTeam Inspire Limited
Company StatusDissolved
Company Number08963267
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Taslim Ahmed Russell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleBusiness
Country of ResidenceBangladesh
Correspondence Address45 3 New Chashara
Narayangonj
Director NameMr Mohammed Moazzam Hossain Bhuiyan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressDockland Business Centre Suite 3g & 3h
10 Tiller Road
London
E14 8PX

Location

Registered AddressDockland Business Centre Suite 3g & 3h
10 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Taslim Ahmed Russel
100.00%
Ordinary

Accounts

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

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
5 July 2017Notification of Mohammed Moazzam Hossain Bhuiyan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Mohammed Moazzam Hossain Bhuiyan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Mohammed Moazzam Hossain Bhuiyan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Director's details changed for Mr Mohammed Moazzam Hossain Bhuiyan on 1 September 2015 (2 pages)
19 October 2015Director's details changed for Mr Mohammed Moazzam Hossain Bhuiyan on 1 September 2015 (2 pages)
19 October 2015Registered office address changed from 26 Torbitt Way London Essex IG2 7TA to C/O Abm Ashabul & Co Ltd Dockland Business Centre Suite 3G & 3H 10 Tiller Road London E14 8PX on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 26 Torbitt Way London Essex IG2 7TA to C/O Abm Ashabul & Co Ltd Dockland Business Centre Suite 3G & 3H 10 Tiller Road London E14 8PX on 19 October 2015 (1 page)
7 July 2015Director's details changed for Mr Taslim Ahmed Russel on 23 June 2015 (2 pages)
7 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Director's details changed for Mr Taslim Ahmed Russel on 23 June 2015 (2 pages)
7 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)