About

Registered Number: 08333589
Date of Incorporation: 17/12/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: Inspire Free School Silverbank, Churchill Avenue, Chatham, Kent, ME5 0LB

 

Based in Chatham, The Inspiration Learning Co was established in 2012, it's status in the Companies House registry is set to "Dissolved". The company has 6 directors listed as Peake, Malcolm John, Goffin, Karen, Johnson, Kim, Mcdermott, Sharon Denise, Roberts, Neil William, Baker, Jackie. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFFIN, Karen 25 November 2013 - 1
JOHNSON, Kim 17 December 2012 - 1
MCDERMOTT, Sharon Denise 15 December 2014 - 1
ROBERTS, Neil William 15 December 2014 - 1
BAKER, Jackie 25 November 2013 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PEAKE, Malcolm John 15 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP03 - Appointment of secretary 16 December 2014
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 15 September 2014
AA01 - Change of accounting reference date 28 August 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 26 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 13 January 2014
NEWINC - New incorporation documents 17 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.