Ilford
Essex
IG6 3TU
Director Name | Mr Luke Seymour Boase |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 30 December 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 25 Hofland Road London W14 0LN |
Director Name | Mr Matthew James Frenchman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 December 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 30 December 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Woodland Gardens Muswell Hill London N10 3UE |
Director Name | Mr Michael Chalmers |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(same day as company formation) |
Role | Other |
Country of Residence | United Kingdom |
Correspondence Address | 13 Medland House 11 Branch Road London E14 7JT |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2020 | Declaration of solvency (5 pages) |
---|---|
12 October 2020 | Registered office address changed from C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 October 2020 (1 page) |
9 October 2020 | Resolutions
|
9 October 2020 | Appointment of a voluntary liquidator (2 pages) |
10 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 February 2020 | Second filing of Confirmation Statement dated 10/10/2019 (8 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
23 October 2019 | Confirmation statement made on 10 October 2019 with updates
|
11 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
21 May 2019 | Resolutions
|
6 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
16 May 2018 | Resolutions
|
23 April 2018 | Sub-division of shares on 11 March 2018 (6 pages) |
13 February 2018 | Registered office address changed from 13 Medland House 11 Branch Road London E14 7JT United Kingdom to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG on 13 February 2018 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
3 December 2017 | Appointment of Mr Matthew Frenchman as a director on 3 December 2017 (2 pages) |
3 December 2017 | Appointment of Mr Matthew Frenchman as a director on 3 December 2017 (2 pages) |
3 December 2017 | Appointment of Mr Luke Seymour Boase as a director on 3 December 2017 (2 pages) |
3 December 2017 | Appointment of Mr Luke Seymour Boase as a director on 3 December 2017 (2 pages) |
18 October 2017 | Termination of appointment of Michael Chalmers as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Michael Chalmers as a director on 18 October 2017 (1 page) |
17 October 2017 | Appointment of Mr George Thomas Chalmers as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr George Thomas Chalmers as a director on 17 October 2017 (2 pages) |
11 October 2017 | Incorporation Statement of capital on 2017-10-11
|
11 October 2017 | Incorporation Statement of capital on 2017-10-11
|