About

Registered Number: 04716399
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2016 (7 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Based in London, Inspire Learning Ltd was registered on 31 March 2003. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, David John 07 July 2003 - 1
MERCHANT, Nina 26 January 2005 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, John 08 December 2004 12 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 25 February 2016
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2014
4.68 - Liquidator's statement of receipts and payments 04 October 2013
4.68 - Liquidator's statement of receipts and payments 10 December 2012
RESOLUTIONS - N/A 10 March 2011
RESOLUTIONS - N/A 10 March 2011
AD01 - Change of registered office address 10 March 2011
4.70 - N/A 10 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2011
CH03 - Change of particulars for secretary 03 February 2011
AA01 - Change of accounting reference date 09 June 2010
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 12 March 2009
225 - Change of Accounting Reference Date 25 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
RESOLUTIONS - N/A 22 December 2007
MEM/ARTS - N/A 22 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 18 August 2006
363s - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 11 November 2005
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
MEM/ARTS - N/A 28 July 2003
MEM/ARTS - N/A 22 July 2003
CERTNM - Change of name certificate 15 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.