INSPIRE LEARNING LIMITED

Register to unlock more data on OkredoRegister

INSPIRE LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04716399

Incorporation date

30/03/2003

Size

Full

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2003)
dot icon24/05/2016
Final Gazette dissolved following liquidation
dot icon24/02/2016
Return of final meeting in a members' voluntary winding up
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-02-16
dot icon21/04/2014
Liquidators' statement of receipts and payments to 2014-02-16
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-02-16
dot icon09/12/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon09/03/2011
Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 2011-03-10
dot icon09/03/2011
Declaration of solvency
dot icon09/03/2011
Appointment of a voluntary liquidator
dot icon09/03/2011
Resolutions
dot icon02/02/2011
Secretary's details changed for Ms Kirsty Semple on 2011-02-01
dot icon08/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon11/06/2009
Full accounts made up to 2008-09-30
dot icon26/04/2009
Return made up to 31/03/09; full list of members
dot icon11/03/2009
Accounting reference date shortened from 01/10/2008 to 30/09/2008
dot icon24/11/2008
Accounting reference date shortened from 31/03/2009 to 01/10/2008
dot icon05/10/2008
Registered office changed on 06/10/2008 from fourth floor 47 mark lane london EC3R 7QQ
dot icon02/10/2008
Appointment terminated director beatrice fraenkel
dot icon02/10/2008
Appointment terminated director claudette asgill
dot icon02/10/2008
Appointment terminated director ann limb
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon07/04/2008
Appointment terminated director lee jasper
dot icon21/12/2007
Memorandum and Articles of Association
dot icon21/12/2007
Resolutions
dot icon13/12/2007
Registered office changed on 14/12/07 from: third floor 10 greycoat place london W1P 1SB
dot icon18/10/2007
Particulars of mortgage/charge
dot icon03/07/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon28/03/2007
New director appointed
dot icon25/02/2007
Secretary resigned
dot icon25/02/2007
New secretary appointed
dot icon30/11/2006
New director appointed
dot icon29/10/2006
New director appointed
dot icon29/10/2006
New director appointed
dot icon29/10/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon09/10/2006
Director resigned
dot icon17/08/2006
Resolutions
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Registered office changed on 13/07/05 from: liberty house 222 regent street london W1B 5TR
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon01/02/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Registered office changed on 06/01/05 from: regent arcade house 19-25 argyll street london W1F 7LS
dot icon18/08/2004
Full accounts made up to 2004-03-31
dot icon18/04/2004
Return made up to 31/03/04; full list of members
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon13/09/2003
Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/09/2003
New director appointed
dot icon27/07/2003
Memorandum and Articles of Association
dot icon21/07/2003
Memorandum and Articles of Association
dot icon14/07/2003
Certificate of change of name
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned
dot icon30/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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
Jasper, Lee Andrew
Director
11/02/2007 - 30/03/2008
25
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/03/2003 - 19/06/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
30/03/2003 - 19/06/2003
9963
Limb, Ann Geraldine
Director
09/10/2006 - 30/09/2008
20
Hughes, Christopher John
Director
19/06/2003 - 30/12/2004
7

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 INSPIRE LEARNING LIMITED

INSPIRE LEARNING LIMITED is an(a) Dissolved company incorporated on 30/03/2003 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 4 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 INSPIRE LEARNING LIMITED?

toggle

INSPIRE LEARNING LIMITED is currently Dissolved. It was registered on 30/03/2003 and dissolved on 24/05/2016.

Where is INSPIRE LEARNING LIMITED located?

toggle

INSPIRE LEARNING LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does INSPIRE LEARNING LIMITED do?

toggle

INSPIRE LEARNING LIMITED operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for INSPIRE LEARNING LIMITED?

toggle

The latest filing was on 24/05/2016: Final Gazette dissolved following liquidation.