About

Registered Number: 06859058
Date of Incorporation: 25/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2020 (4 years and 3 months ago)
Registered Address: The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Founded in 2009, Inspirium Ltd have registered office in Milton Keynes, it has a status of "Dissolved". The companies director is listed as Gostling, Amanda Jane in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSTLING, Amanda Jane 01 June 2009 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2020
LIQ14 - N/A 29 November 2019
LIQ03 - N/A 11 May 2019
LIQ03 - N/A 22 May 2018
4.68 - Liquidator's statement of receipts and payments 19 June 2017
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 11 April 2016
4.20 - N/A 11 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 02 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2015
AD01 - Change of registered office address 23 April 2015
MR04 - N/A 19 January 2015
AA - Annual Accounts 31 December 2014
MR01 - N/A 19 December 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AD01 - Change of registered office address 05 November 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 10 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
AP01 - Appointment of director 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
395 - Particulars of a mortgage or charge 18 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Fully Satisfied

N/A

All assets debenture 03 September 2012 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Fixed and floating charge 29 January 2010 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.