About

Registered Number: 04407387
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2014 (9 years and 4 months ago)
Registered Address: 23-24 Westminster Buildings Theatre Square, Nottingham, NG1 6LG

 

Established in 2002, Inspire By Design Ltd have registered office in Nottingham. We do not know the number of employees at the company. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 September 2014
AD01 - Change of registered office address 25 July 2013
RESOLUTIONS - N/A 22 July 2013
4.20 - N/A 22 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 24 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AA - Annual Accounts 20 January 2012
CH01 - Change of particulars for director 10 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 20 April 2011
AA01 - Change of accounting reference date 21 January 2011
AA - Annual Accounts 22 July 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 May 2009
AAMD - Amended Accounts 22 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 25 March 2009
225 - Change of Accounting Reference Date 23 February 2009
AA - Annual Accounts 26 August 2008
225 - Change of Accounting Reference Date 27 February 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 27 May 2005
225 - Change of Accounting Reference Date 02 March 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 April 2003
287 - Change in situation or address of Registered Office 05 December 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.