About

Registered Number: 05243286
Date of Incorporation: 28/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Based in Cardiff, Design Inspiration Ltd was registered on 28 September 2004, it's status is listed as "Dissolved". The company has 2 directors listed as Thorburn, Rosemary, Darke, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORBURN, Rosemary 28 September 2004 - 1
DARKE, Wendy 12 January 2005 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2015
4.68 - Liquidator's statement of receipts and payments 17 November 2014
AD01 - Change of registered office address 18 March 2014
AD01 - Change of registered office address 04 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
RESOLUTIONS - N/A 24 October 2013
RESOLUTIONS - N/A 24 October 2013
4.20 - N/A 24 October 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 24 May 2012
SH06 - Notice of cancellation of shares 31 October 2011
SH03 - Return of purchase of own shares 31 October 2011
RESOLUTIONS - N/A 21 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
395 - Particulars of a mortgage or charge 20 January 2005
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2007 Outstanding

N/A

Debenture 18 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.