Company NameShoppinginspiration.com Limited
Company StatusDissolved
Company Number03932109
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameHouseandgardens.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Charles Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleFurnishing Specialist
Correspondence Address11 Pirie Road
West Bergholt
Colchester
Essex
CO6 3TA
Secretary NameMrs Hilary Ann Cole
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleComputer Admin
Correspondence Address11 Pirie Road
West Bergholt
Colchester
Essex
CO6 3TA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 March 2003Return made up to 23/02/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
31 July 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 April 2001Return made up to 23/02/01; full list of members (6 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
24 August 2000Company name changed houseandgardens.com LIMITED\certificate issued on 25/08/00 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
23 February 2000Incorporation (10 pages)