About

Registered Number: 05509496
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 1 Isis Close, Oxford, OX1 4XX,

 

Founded in 2005, Inspire Executive Solutions Ltd has its registered office in Oxford, it's status at Companies House is "Active". We don't know the number of employees at Inspire Executive Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIALEK, Ewa 01 November 2013 - 1
CALATAYUD, Ricardo 15 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CALATAYUD, Rosario 15 July 2005 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 March 2017
RT01 - Application for administrative restoration to the register 01 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AD01 - Change of registered office address 27 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 10 July 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 14 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 02 November 2012
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 September 2008
363s - Annual Return 10 September 2007
363s - Annual Return 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.