INSPIRED TECHNOLOGY UK LIMITED
Overview
Company Name | INSPIRED TECHNOLOGY UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04266368 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSPIRED TECHNOLOGY UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INSPIRED TECHNOLOGY UK LIMITED located?
Registered Office Address | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSPIRED TECHNOLOGY UK LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 83 LIMITED | Aug 07, 2001 | Aug 07, 2001 |
What are the latest accounts for INSPIRED TECHNOLOGY UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for INSPIRED TECHNOLOGY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Steven John Holmes as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of James William O'halleran as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Holmes as a secretary on Mar 23, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Luke Lyon Alvarez as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Carys Damon as a secretary on Mar 23, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven John Holmes as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Aug 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2011 | 8 pages | AA | ||||||||||
Who are the officers of INSPIRED TECHNOLOGY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAMON, Carys | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | 196165550001 | |||||||
BAKER, Stewart Frank Bradley | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | Chief Financial Officer | 230753770001 | ||||
ALBION, Susan | Secretary | 7 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | Solicitor | 80142740001 | |||||
COYNE, Suzanne Valerie | Secretary | Rowanbryn Blackrock Dublin 119 County Dublin D14 Ireland | British | Cheif Financial Officer | 136668900001 | |||||
HOLMES, Steven John | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | British | General Counsel | 80455940002 | |||||
OLDHAM, Annette | Secretary | Edwards Farm Road Fradley WS13 8NR Lichfield 29 Staffordshire | British | 135120610001 | ||||||
PAGE, David | Secretary | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | British | 31059170002 | ||||||
OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||
ALVAREZ, Luke Lyon | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | Director | 63436630003 | ||||
CRAWFORD, Patrick | Director | 6 Glendown Green Terenure Dublin 6w | British | Vice President Of Sales Engine | 83784580002 | |||||
CROWLEY, Norman Vincent | Director | Deerfield House Ballybrew Enniskerry IRISH Dublin County Wicklow Eire | Ireland | Irish | Ceo | 112556660004 | ||||
HOLMES, Steven John | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | England | British | Solicitor | 196165310001 | ||||
MCCARTHY, Donal | Director | 32 Merlyn Road Ballsbridge IRISH Dublin 4 Ireland | Irish | Director | 84087040001 | |||||
O'HALLERAN, James William | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | England | British | Director | 103876820003 | ||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Who are the persons with significant control of INSPIRED TECHNOLOGY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspired Gaming (Uk) Limited | Apr 06, 2016 | The Maltings, Wetmore Road DE14 1SE Burton-On-Trent 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INSPIRED TECHNOLOGY UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A composite guarantee and debenture | Created On Jul 12, 2004 Delivered On Jul 22, 2004 | Satisfied | Amount secured All monies due or to become due from any principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0