Zug
6300
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 February 2015) |
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 | 08 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Theodore Michael David Manson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 73 Corringham Road London NW11 7DL |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Jenny Rachel Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Corringham Road London NW11 7DL |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Matthew De Bono |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Trent Gardens London N14 4QB |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 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 | 08 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 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 | 08 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
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 |
1000 at £1 | Informa Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,895 |
Cash | £149,564 |
Current Liabilities | £242,531 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency statement dated 01/10/14 (1 page) |
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement by directors (1 page) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
16 April 2013 | Current accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
16 April 2013 | Current accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
15 April 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
15 April 2013 | Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page) |
10 April 2013 | Appointment of Adam Christopher Walker as a director on 8 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr Peter Stephen Rigby as a director on 8 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Jenny Rachel Manson as a secretary on 8 April 2013 (1 page) |
10 April 2013 | Appointment of Emily Louise Martin as a secretary on 8 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Theodore Michael David Manson as a director on 8 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Matthew De Bono as a director on 8 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Matthew De Bono as a director on 8 April 2013 (1 page) |
10 April 2013 | Appointment of Adam Christopher Walker as a director on 8 April 2013 (2 pages) |
10 April 2013 | Appointment of Mrs Julie Louise Woollard as a secretary on 8 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Jenny Rachel Manson as a secretary on 8 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Gareth Richard Wright as a director on 8 April 2013 (2 pages) |
10 April 2013 | Appointment of Rupert John Joseph Hopley as a director on 8 April 2013 (2 pages) |
10 April 2013 | Appointment of Rupert John Joseph Hopley as a director on 8 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Theodore Michael David Manson as a director on 8 April 2013 (1 page) |
10 April 2013 | Appointment of Emily Louise Martin as a secretary on 8 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr Peter Stephen Rigby as a director on 8 April 2013 (2 pages) |
10 April 2013 | Appointment of Mrs Julie Louise Woollard as a secretary on 8 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 3rd Floor 167 Fleet Street London EC4A 2EA on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Gareth Richard Wright as a director on 8 April 2013 (2 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Director's details changed for Matthew De Bono on 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Appointment of Matthew De Bono as a director on 18 June 2012 (2 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Theodore Michael David Manson on 6 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Theodore Michael David Manson on 6 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 06/03/08; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
4 August 2000 | (6 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
24 November 1999 | (6 pages) |
10 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
5 August 1998 | (5 pages) |
29 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
15 October 1997 | (5 pages) |
9 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
26 September 1996 | (6 pages) |
13 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
26 September 1995 | (5 pages) |
20 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
13 December 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Particulars of mortgage/charge (3 pages) |
19 July 1993 | Particulars of mortgage/charge (3 pages) |