Company NameInforma Publishing Group Limited
Company StatusDissolved
Company Number04196013
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameInforma UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NameAndrea Mary Wilson
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleSecretary
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameDavid Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address23 Steeles Road
London
NW3 4RE
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Director NamePeter John Miller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Resolutions
  • RES13 ‐ App striking off-approv 01/10/02
(1 page)
4 October 2002Application for striking-off (1 page)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Location of register of members (1 page)
9 July 2002Director resigned (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
2 July 2001Company name changed informa uk LIMITED\certificate issued on 02/07/01 (2 pages)
2 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2001New director appointed (6 pages)
14 April 2001New director appointed (3 pages)
14 April 2001Director resigned (1 page)
6 April 2001Incorporation (17 pages)