Zug
6300
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 07 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mrs Jette Johst Cross |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 January 2013) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Cobland Mill Eglarooze Torpoint Cornwall PL11 3DY |
Director Name | Dr Malcolm Cross |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 January 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Cobland Mill Eglarooze Torpoint Cornwall PL11 3DY |
Secretary Name | Mrs Jette Johst Cross |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 January 2013) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Cobland Mill Eglarooze Torpoint Cornwall PL11 3DY |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 07 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Website | informa.com |
---|---|
Email address | [email protected] |
Telephone | 020 70175000 |
Telephone region | London |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Informa Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,163 |
Cash | £68,852 |
Current Liabilities | £65,326 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
30 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
31 January 2013 | Termination of appointment of Malcolm Cross as a director (1 page) |
31 January 2013 | Termination of appointment of Jette Cross as a director (1 page) |
31 January 2013 | Termination of appointment of Malcolm Cross as a director (1 page) |
31 January 2013 | Termination of appointment of Jette Cross as a director (1 page) |
31 January 2013 | Termination of appointment of Malcolm Cross as a director (1 page) |
31 January 2013 | Termination of appointment of Jette Cross as a secretary (1 page) |
22 January 2013 | Appointment of Mr Peter Stephen Rigby as a director (2 pages) |
22 January 2013 | Appointment of Emily Louise Martin as a secretary (2 pages) |
22 January 2013 | Appointment of Mrs Julie Louise Woollard as a secretary (2 pages) |
22 January 2013 | Appointment of Mr Gareth Richard Wright as a director (2 pages) |
22 January 2013 | Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL on 22 January 2013 (1 page) |
22 January 2013 | Appointment of Adam Christopher Walker as a director (2 pages) |
22 January 2013 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Registered office address changed from 1-2 Moorside Court Yelverton Business Park Crapstone Yelverton Devon PL20 7PE on 12 January 2011 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Director's details changed for Mrs Jette Johst Cross on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Malcolm Cross on 20 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 June 1998 | Return made up to 20/05/98; no change of members
|
8 January 1998 | Registered office changed on 08/01/98 from: keane & co 108 fore street saltash cornwall PL12 6JW (1 page) |
13 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 August 1996 | Return made up to 20/05/96; no change of members (4 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: the old cider mill tredrossel house sheviock nr torpoint cornwall PL11 3DZ (1 page) |
10 August 1995 | Return made up to 20/05/95; no change of members (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 October 1989 | Wd 13/10/89 ad 19/09/89--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
7 July 1989 | Company name changed\certificate issued on 07/07/89 (2 pages) |
17 March 1989 | Incorporation (16 pages) |