INFORMA ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

INFORMA ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06231595

Incorporation date

30/04/2007

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon03/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon10/10/2014
Application to strike the company off the register
dot icon04/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Emily Louise Martin as a secretary on 2014-02-07
dot icon02/01/2014
Termination of appointment of Adam Christopher Walker as a director on 2013-12-31
dot icon23/10/2013
Statement by directors
dot icon23/10/2013
Statement of capital on 2013-10-23
dot icon23/10/2013
Solvency statement dated 23/10/13
dot icon23/10/2013
Resolutions
dot icon17/10/2013
Termination of appointment of Peter Stephen Rigby as a director on 2013-10-17
dot icon03/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Director's details changed for Mr Adam Christopher Walker on 2013-03-01
dot icon05/09/2012
Secretary's details changed for Emily Louise Martin on 2012-08-03
dot icon22/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Rupert John Joseph Hopley on 2012-03-01
dot icon16/11/2011
Appointment of Rupert John Joseph Hopley as a director on 2011-11-01
dot icon16/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon09/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon03/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon08/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Appointment of Rachel Jacobs as a director
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon28/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon26/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon12/11/2009
Statement of company's objects
dot icon12/11/2009
Resolutions
dot icon09/10/2009
Current accounting period shortened from 2010-05-14 to 2009-12-31
dot icon13/08/2009
Full accounts made up to 2009-05-14
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-05-14
dot icon25/06/2008
Secretary's change of particulars / julie wilson / 25/06/2008
dot icon13/05/2008
Accounting reference date extended from 31/12/2007 to 14/05/2008
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon23/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment terminated director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon30/10/2007
Statement of affairs
dot icon30/10/2007
Ad 27/07/07--------- £ si 999@1=999 £ ic 1/1000
dot icon30/10/2007
Nc inc already adjusted 27/07/07
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/08/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon31/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon30/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 INFORMA ACQUISITIONS LIMITED

INFORMA ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 30/04/2007 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 3 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 INFORMA ACQUISITIONS LIMITED?

toggle

INFORMA ACQUISITIONS LIMITED is currently Dissolved. It was registered on 30/04/2007 and dissolved on 03/02/2015.

Where is INFORMA ACQUISITIONS LIMITED located?

toggle

INFORMA ACQUISITIONS LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does INFORMA ACQUISITIONS LIMITED do?

toggle

INFORMA ACQUISITIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for INFORMA ACQUISITIONS LIMITED?

toggle

The latest filing was on 03/02/2015: Final Gazette dissolved via voluntary strike-off.