This company is commonly known as Inspire Corporation Limited. The company was founded 15 years ago and was given the registration number 06672465. The firm's registered office is in KINGS LANGLEY. You can find them at Kings House Business Centre, Home Park Industrial Estate, Kings Langley, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INSPIRE CORPORATION LIMITED |
---|---|---|
Company Number | : | 06672465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings House Business Centre, Home Park Industrial Estate, Kings Langley, Hertfordshire, England, WD4 8LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-14, Accommodation Road, London, England, NW11 8ED | Director | 26 June 2015 | Active |
19, Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP | Corporate Secretary | 13 August 2008 | Active |
29, Great George Street, Bristol, England, BS1 5QT | Director | 01 February 2011 | Active |
Peverills, Oatlands Ave, Weybridge, United Kingdom, KT13 9TR | Director | 13 August 2008 | Active |
Mrs Susan Parker-Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings House Business Centre, Home Park Industrial Estate, Kings Langley, England, WD4 8LZ |
Nature of control | : |
|
Mr James Bradley Shulman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 29th Floor 40, Bank Street, London, E14 5NR |
Nature of control | : |
|
Mr Harry Michael Nugent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 29th Floor 40, Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-04-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-24 | Capital | Capital allotment shares. | Download |
2017-03-24 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Resolution | Resolution. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.