INTERNATIONAL INSPIRATION
Overview
Company Name | INTERNATIONAL INSPIRATION |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06706693 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL INSPIRATION?
- Sports and recreation education (85510) / Education
- Other sports activities (93199) / Arts, entertainment and recreation
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is INTERNATIONAL INSPIRATION located?
Registered Office Address | 60 Charlotte Street W1T 2NU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL INSPIRATION?
Company Name | From | Until |
---|---|---|
INTERNATIONAL DEVELOPMENT THROUGH SPORT | May 24, 2010 | May 24, 2010 |
UK SPORT INTERNATIONAL FOUNDATION | Oct 14, 2009 | Oct 14, 2009 |
UK SPORT INTERNATIONAL FOUNDATION LIMITED | Sep 24, 2008 | Sep 24, 2008 |
What are the latest accounts for INTERNATIONAL INSPIRATION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for INTERNATIONAL INSPIRATION?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 9 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Therese Lynn Miller on Oct 14, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 24, 2015 no member list | 6 pages | AR01 | ||||||||||||||
Registered office address changed from 60 Charlotte Street Charlotte Street London W1T 2NU England to 60 Charlotte Street London W1T 2NU on Sep 24, 2015 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Sir Martin Davidson as a director on Jul 24, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Martin Grant as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Bower Mitchell as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Janet Lynn Paterson as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sebastian Newbold Coe as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Guinevere Batten as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anita White as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Ground Floor 21 Bloomsbury Street London WC1B 3HF to 60 Charlotte Street Charlotte Street London W1T 2NU on Oct 30, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 24, 2014 no member list | 8 pages | AR01 | ||||||||||||||
Director's details changed for David Johnston Davies on Jul 14, 2014 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 26 pages | AA | ||||||||||||||
Registered office address changed from * 40 Bernard Street London WC1N 1ST* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 28 pages | AA | ||||||||||||||
Who are the officers of INTERNATIONAL INSPIRATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARBAT, Vijay | Secretary | Charlotte Street W1T 2NU London 60 England | British | 133503880001 | ||||||
CURRY, Jonathan Iain | Director | Charlotte Street W1T 2NU London 60 England | United Kingdom | British | Banker | 149779120002 | ||||
CUTCLIFFE, Ann Patricia | Director | Charlotte Street W1T 2NU London 60 England | United Kingdom | British | Company Director | 49649870002 | ||||
DAVIDSON, Martin Stuart | Director | Charlotte Street W1T 2NU London 60 England | England | British | None | 123219190001 | ||||
DAVIES, David Johnston | Director | Charlotte Street W1T 2NU London 60 England | England | British | Sports Media Consultant | 163030360001 | ||||
GRAINGER, Katherine Jane, Dr | Director | Charlotte Street W1T 2NU London 60 England | England | British | None | 157503490001 | ||||
GRAINGER, Stephen | Director | Charlotte Street W1T 2NU London 60 England | England | British | Employee Rugby Football Union | 77070190001 | ||||
MILLER, Therese Lynn | Director | Charlotte Street W1T 2NU London 60 | England | British/Us | None | 178238920002 | ||||
WICKSTEAD, Myles Antony | Director | Charlotte Street W1T 2NU London 60 England | England | British | Professor | 61980730001 | ||||
BATTEN, Guinevere | Director | Charlotte Street W1T 2NU London 60 Charlotte Street England | United Kingdom | United Kingdom | Employee | 230770270001 | ||||
CAMPBELL, Susan Catherine, Baroness | Director | Bernard Street WC1N 1ST London 40 | England | British | Chair Uk Sport | 50759100003 | ||||
COE, Sebastian Newbold, Lord | Director | Charlotte Street W1T 2NU London 60 Charlotte Street England | Uk | British | Chairman Chinese Sports Marketing (Csm) | 177566470001 | ||||
CULLEY, Howard Eric | Director | Church Bank S32 1AJ Hathersage Eastwood House Hope Valley | Uk | British | Solicitor | 151925380001 | ||||
DILLINGHAM, Leslie Barbara | Director | Bernard Street WC1N 1ST London 40 | Uk | Uk | Director | 4282330001 | ||||
DILLINGHAM, Leslie Barbara | Director | Bernard Street WC1N 1ST London 40 | Uk | Uk | Director | 4282330001 | ||||
DUBERRY, Trevor Edward Allan | Director | Bernard Street WC1N 1ST London 40 | England | British | None | 148169040001 | ||||
GRANT, Christopher Martin | Director | Charlotte Street W1T 2NU London 60 Charlotte Street England | England | British | Consultant | 53896050004 | ||||
MITCHELL, Andrew John Bower, Rt Hon | Director | Charlotte Street W1T 2NU London 60 Charlotte Street England | Uk | British | Member Of Parliament | 55191260001 | ||||
MONTAGUE, Annette Claire | Director | Bernard Street WC1N 1ST London 40 | England | British | Education Director | 162906410001 | ||||
NEWBY, Richard Mark, Lord | Director | Bernard Street WC1N 1ST London 40 | United Kingdom | British | Company Director | 77465610003 | ||||
PATERSON, Janet Lynn | Director | Charlotte Street W1T 2NU London 60 Charlotte Street England | Great Britain | British | Director | 145984330001 | ||||
SCOTT, John Martin | Director | Portincaple G84 0EU By Helensburgh Inverallt Argyll & Bute Scotland | United Kingdom | British | Chief Executive | 193324670001 | ||||
WHITE, Anita, Dr | Director | Charlotte Street W1T 2NU London 60 Charlotte Street England | United Kingdom | British | Independant Consultant | 89291550002 |
What are the latest statements on persons with significant control for INTERNATIONAL INSPIRATION?
Notified On | Ceased On | Statement |
---|---|---|
Sep 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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