VINSPIRED

Second Floor 3 Field Court Second Floor 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.05639682
Category
Incorporated29 Nov 2005
Age18 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 18 days

SUMMARY

VINSPIRED is an dissolved with number 05639682. It was incorporated 18 years, 5 months, 15 days ago, on 29 November 2005 and it was dissolved 2 years, 18 days ago, on 26 April 2022. The company address is Second Floor 3 Field Court Second Floor 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-12

Officer name: Jessica Taplin

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 04 Jan 2019

Category: Insolvency

Type: COM1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: Second Floor 3 Field Court Gray's Inn London WC1R 5EF

Change date: 2018-12-13

Old address: Unit 3 9 Albert Embankment London SE1 7SP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: Unit 3 Albert Embankment London SE1 7SP England

New address: Unit 3 9 Albert Embankment London SE1 7SP

Change date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Rupert James Levy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Sanjeev Ramesh Gandhi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF

New address: Unit 3 Albert Embankment London SE1 7SP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Taplin

Termination date: 2018-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2018

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-29

Officer name: Mrs Jessica Taplin

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Graham Hall

Termination date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mrs Jessica Taplin

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-12

Officer name: Ms Joanna Killian

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjeev Ramesh Gandhi

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-12

Officer name: Mrs Caroline Mary Rookes

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Horrell

Termination date: 2017-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Frost

Termination date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Cotter

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Taylor

Termination date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Ms Margaret Mckenna Mbe

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Tara Jane Helena O'driscoll

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Ms Tara Jane Helena O'driscoll

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Horrell

Appointment date: 2016-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Malcolm Taylor

Termination date: 2016-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-06

Officer name: Mr Philip Graham Hall

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathaniel William Hawley

Appointment date: 2016-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Beale

Appointment date: 2016-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Funmi Adegoke

Termination date: 2016-03-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jan 2016

Action Date: 29 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-29

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 12 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mary Mapstone

Termination date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Rikki Garcia

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Miss Funmi Adegbeyeni

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Rikki Garcia

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Ms Frances Mapstone

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Kerrigan

Termination date: 2015-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-19

Officer name: Mr John Malcolm Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Colquhoun

Termination date: 2015-02-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Oribi Amadi

Termination date: 2014-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-14

Officer name: Patricia Mary Killen

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosina St James

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanni Carys Davina Grey Thompson

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Sanyauke

Termination date: 2014-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larissa Joy

Termination date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaurav Batra

Termination date: 2014-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Campbell

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaurav Batra

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Harris

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Taylor

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert James Levy

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Funmi Adegbeyeni

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Aldridge

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Frost

Documents

View document PDF

Miscellaneous

Date: 02 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from vlnspired to vinspired

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed russell commission implementation body\certificate issued on 24/01/12

Documents

View document PDF

Change of name notice

Date: 24 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 24 Jan 2012

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanni Carys Davina Grey Thompson

Change date: 2012-01-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine O'reilly

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lorraine O'reilly

Change date: 2011-11-28

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ahmed

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Smart

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine O'reilly

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vanessa Sanyauke

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosina St James

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caitlin Moon

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Kemplay

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Foster

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irving Anderson

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Kerrigan

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Muntazir Ahmed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Ms Larissa Joy

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Rodney Aldridge

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caitlin Moon

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Natalie Denise Campbell

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stacey Foster

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ms Patricia Mary Killen

Documents

View document PDF


Some Companies

ABM UK CONSULTING LTD

UNIT 3-4 ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11653326
Status:ACTIVE
Category:Private Limited Company

B.G. PEARCE LIMITED

WOODLANDS,EXETER,EX6 6HH

Number:04259037
Status:ACTIVE
Category:Private Limited Company

EXPOCERTS LIMITED

69-71 EAST STREET,EPSOM,KT17 1BP

Number:08639791
Status:ACTIVE
Category:Private Limited Company

IAN PETRIE (BUILDING SERVICES) LIMITED

AN TEALLACH, DRYNIE PARK,ROSS-SHIRE,IV6 7RP

Number:SC291629
Status:ACTIVE
Category:Private Limited Company

PARKHILL CONSULTING LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08663915
Status:ACTIVE
Category:Private Limited Company

THE CORNER SHOP CREATIVE LTD.

148 MITCHAM ROAD,LONDON,SW17 9NH

Number:08293841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source