Company NameInspired By Limited
Company StatusDissolved
Company Number07250898
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Woodhall Avenue
Dulwich
London
SE21 7HL
Secretary NameAndrew Dawber
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodhall Avenue
Dulwich
London
SE21 7HL

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (3 pages)
26 June 2013Application to strike the company off the register (3 pages)
8 January 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
8 January 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
9 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 901
(4 pages)
9 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 901
(4 pages)
14 May 2012Registered office address changed from C/O Fisher Michael, Boundary House, 4 County Place, Chelmsford, CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Fisher Michael, Boundary House, 4 County Place, Chelmsford, CM2 0RE United Kingdom on 14 May 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Andrew Dawber on 12 May 2011 (2 pages)
17 May 2011Secretary's details changed for Andrew Dawber on 12 May 2011 (2 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Mr Andrew Joseph Dawber on 13 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Andrew Joseph Dawber on 13 December 2010 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 901
(4 pages)
17 January 2011Sub-division of shares on 6 January 2011 (5 pages)
17 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 901
(4 pages)
17 January 2011Sub-division of shares on 6 January 2011 (5 pages)
17 January 2011Sub-division of shares on 6 January 2011 (5 pages)
17 January 2011Resolutions
  • RES13 ‐ Subdivision of shares 06/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 901
(4 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision of shares 06/01/2011
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(4 pages)
12 May 2010Incorporation (49 pages)
12 May 2010Incorporation (49 pages)