About

Registered Number: 04280508
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Inspired Construction Ltd was founded on 03 September 2001 with its registered office in Enfield in Middlesex, it has a status of "Liquidation". This organisation has 2 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Rosalie 11 March 2005 10 May 2007 1
KELLY, Michelle 01 October 2001 12 March 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2017
RESOLUTIONS - N/A 30 June 2017
LIQ02 - N/A 30 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 June 2014
MR01 - N/A 27 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 10 June 2013
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 03 September 2009
287 - Change in situation or address of Registered Office 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 21 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 11 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.