Company NameThe Inspired Mind Women Club International Limited
Company StatusDissolved
Company Number11497030
CategoryPrivate Limited Company
Incorporation Date2 August 2018(5 years, 9 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameThe Inspired Mind Women Club Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMrs Temitope Olatoyosi Alaka
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(same day as company formation)
RoleRetired Registered Nurse & Supervisor Of Midwives
Country of ResidenceEngland
Correspondence Address66 Whitmore Drive
Cochester
Essex
CO4 6BR
Director NameMrs Regina Chukwudi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Whitmore Drive
Cochester
Essex
CO4 6BR
Director NameMercy Oji
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(same day as company formation)
RoleIt Service Desk Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Whitmore Drive
Cochester
Essex
CO4 6BR
Director NameGladys Odele
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Petronius Way
Highwoods
Colchester
CO4 9FY
Director NameMrs Olufunmilayo Kemi Okeowo
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed02 August 2018(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address5 Petronius Way
Highwoods
Colchester
CO4 9FY

Location

Registered Address66 Whitmore Drive
Cochester
Essex
CO4 6BR
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
15 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
26 February 2022Registered office address changed from 5 Petronius Way Highwoods Colchester CO4 9FY United Kingdom to 66 Whitmore Drive Cochester Essex CO4 6BR on 26 February 2022 (1 page)
9 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
28 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
1 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
15 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
5 November 2018Termination of appointment of Gladys Odele as a director on 5 November 2018 (1 page)
5 November 2018Termination of appointment of Olufunmilayo Okeowo as a director on 5 November 2018 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)