INSPIRATIONS DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

INSPIRATIONS DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03954801

Incorporation date

22/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House Park Road, Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon04/11/2011
Final Gazette dissolved following liquidation
dot icon04/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon19/11/2009
Registered office address changed from 2nd Floor Cardine House 30 North Street Ashford Kent TN24 8JR on 2009-11-20
dot icon02/11/2009
Statement of affairs with form 4.19
dot icon02/11/2009
Appointment of a voluntary liquidator
dot icon02/11/2009
Resolutions
dot icon26/08/2009
Director's Change of Particulars / vincent matania / 17/02/2009 / HouseName/Number was: , now: 369,; Street was: 43 eisenhower drive, now: penthouse b, st david's lodge the ridge; Post Town was: st leonards on sea, now: hastings; Post Code was: TN37 7TG, now: TN34 2RD; Country was: , now: united kingdom
dot icon17/08/2009
Return made up to 18/08/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Secretary appointed beverley claire parsons
dot icon15/07/2008
Appointment Terminated Secretary richard matania
dot icon15/07/2008
Appointment Terminated Director richard matania
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 22/03/07; full list of members
dot icon16/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/06/2006
New director appointed
dot icon29/03/2006
Return made up to 22/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
Secretary resigned
dot icon06/04/2005
Return made up to 22/03/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 22/03/04; change of members; amend
dot icon21/03/2004
Return made up to 22/03/04; full list of members
dot icon21/03/2004
Registered office changed on 22/03/04
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/11/2003
Secretary resigned
dot icon30/11/2003
New secretary appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon27/07/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon15/05/2003
Return made up to 23/03/03; full list of members
dot icon15/05/2003
Secretary's particulars changed;director's particulars changed
dot icon15/05/2003
Secretary resigned
dot icon14/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon16/06/2002
New director appointed
dot icon13/06/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon09/06/2002
New director appointed
dot icon30/05/2002
Return made up to 23/03/02; full list of members
dot icon30/05/2002
Secretary's particulars changed;director's particulars changed
dot icon30/05/2002
Registered office changed on 31/05/02 from: 6 the court yard holding street rainham kent ME8 7HE
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon09/05/2002
Registered office changed on 10/05/02 from: 36 cambridge road hastings east sussex TN34 1DU
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon25/04/2002
Certificate of change of name
dot icon19/03/2002
Accounts made up to 2001-03-31
dot icon22/07/2001
Return made up to 23/03/01; full list of members
dot icon22/07/2001
Registered office changed on 23/07/01 from: 23 saint leonards road bexhill on sea east sussex TN40 1HH
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned;director resigned
dot icon01/05/2001
New secretary appointed;new director appointed
dot icon01/05/2001
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon13/04/2000
Registered office changed on 14/04/00 from: 52 new town uckfield east sussex TN22 5DE
dot icon12/04/2000
Nc inc already adjusted 05/04/00
dot icon12/04/2000
Resolutions
dot icon11/04/2000
Certificate of change of name
dot icon22/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
23/03/2000 - 04/05/2000
208
Matania, Richard
Director
01/05/2002 - 01/10/2007
5
Matania, Beryl Kathleen
Director
04/05/2000 - 06/04/2001
2
Mckenzie, Derek
Director
04/05/2000 - 06/04/2001
6
Matania, Vincent
Director
06/04/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSPIRATIONS DISPLAYS LIMITED

INSPIRATIONS DISPLAYS LIMITED is an(a) Dissolved company incorporated on 22/03/2000 with the registered office located at Langley House Park Road, Finchley, London N2 8EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSPIRATIONS DISPLAYS LIMITED?

toggle

INSPIRATIONS DISPLAYS LIMITED is currently Dissolved. It was registered on 22/03/2000 and dissolved on 04/11/2011.

Where is INSPIRATIONS DISPLAYS LIMITED located?

toggle

INSPIRATIONS DISPLAYS LIMITED is registered at Langley House Park Road, Finchley, London N2 8EY.

What does INSPIRATIONS DISPLAYS LIMITED do?

toggle

INSPIRATIONS DISPLAYS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for INSPIRATIONS DISPLAYS LIMITED?

toggle

The latest filing was on 04/11/2011: Final Gazette dissolved following liquidation.