Company NameInspirational Arts Limited
Company StatusDissolved
Company Number04764497
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Folasade Sangowawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Director NameDr Olatokunbo Sangowawa
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Hartburn
Stockton On Tees
Cleveland
TS18 5QH
Secretary NameMrs Folasade Sangowawa
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01642 588086
Telephone regionMiddlesbrough

Location

Registered Address57 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Folasade Sangowawa
99.00%
Ordinary
1 at £1Dr Olatokunbo Sangowawa
1.00%
Ordinary

Financials

Year2014
Net Worth-£12,549
Cash£1,563
Current Liabilities£32,498

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 July 2009Return made up to 14/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 14/05/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 14/05/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 14/05/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Registered office changed on 24/05/04 from: 32 skiddaw court nunthorpe middlesbrough TS7 0RD (1 page)
12 May 2004Return made up to 14/05/04; full list of members (7 pages)
4 December 2003Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Memorandum and Articles of Association (17 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Director resigned (1 page)
14 May 2003Incorporation (20 pages)