Company NameInframation Limited
Company StatusDissolved
Company Number04581107
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2019(17 years after company formation)
Appointment Duration3 years, 7 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Director NameAlastair Paul Haley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
64 Alexandra Drive
London
SE19 1AN
Director NameRichard Kenton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
11 Belsize Park
London
NW3 4ES
Secretary NameSusan Alison Cole
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
64 Alexandra Drive
London
SE19 1AN
Director NamePeter Ralph Allison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address7 Montgomery Gardens
Sutton
Surrey
SM2 5HL
Director NameMr Thomas Anthony Salmon Morris
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2012)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Chesson Road
London
W14 9QR
Secretary NameDeborah Tracey Allison
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2009)
RoleCompany Director
Correspondence Address7 Montgomery Gardens
Sutton
Surrey
SM2 5HL
Director NameCathy Coggins O'Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2012(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 February 2013)
RoleExecutive Mergermarket Limited
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2019)
RoleCfo Mergermarket Limited
Country of ResidenceEngland
Correspondence AddressC/O Ion, 3rd Floor, One New Change
London
EC4M 9AF
Director NameHamilton Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2020)
RoleCeo Mergermarket Limited
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Secretary NameAlison Fortescue
NationalityBritish
StatusResigned
Appointed16 August 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2014)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2012)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websiteinfra-news.com
Telephone020 37411249
Telephone regionLondon

Location

Registered AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Hoxton Holdings LTD
50.00%
Ordinary
1 at £1Hoxton Holdings LTD
25.00%
Ordinary A
1 at £1Hoxton Holdings LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£3,572,979
Gross Profit£3,227,503
Net Worth£3,236,286
Cash£904,873
Current Liabilities£2,930,186

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

4 February 2014Delivered on: 12 February 2014
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 12 February 2014
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent

Classification: A registered charge
Particulars: Tradmarks. Infradeals. Application number 85597288. application date 4/13/2012. regiatration number 4341081. registration date 5/28/2013. status registered please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 12 February 2014
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent

Classification: A registered charge
Particulars: Policy abd regulatory report. Application number: 79126866. application date: 10/10/2012. registration number: 4468955. registration date: 1/21/2014. status: registered registrant: meergermarket limited domain name: capitalprofile.co.UK registered date 07/03/2013 expiry date 07/03/2014. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 12 February 2014
Persons entitled: Ubs Ag, Stamford Branch as Security Trustee

Classification: A registered charge
Particulars: L/H the strand floor 80 strand london. L/h nishi shinbashi 1-5-8 minato-ku tokyo japan. Trade mark no. 5111224 reporter registered europe (ctm) classes of services covered 16, 35, 36 filing date 01/06/06 registration dated 22/05/07 an licenses or securities registered: none registered renewal date 01/06/16. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent

Classification: A registered charge
Particulars: Infradeals application no 85597288 application date 4/13/2012 registration no 4341081 registration date 5/28/2013 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: Ubs Ag,Stamford Branch as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2021Delivered on: 21 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: The intellectual property as set out in schedule 3 of the instrument. For more details of intellectual property charged please refer to the instrument.
Outstanding
10 June 2021Delivered on: 16 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: The intellectual property as set out in section 1 of the instrument. For more details of intellectual property charged please refer to the instrument.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: The intellectual property as set out in section 1 of the instrument. For more details of intellectual property charged please refer to the instrument.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
6 January 2010Delivered on: 8 January 2010
Satisfied on: 18 November 2013
Persons entitled: Eighty Eight Family Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,088.75 plus vat.
Fully Satisfied

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
2 March 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
2 March 2023Cessation of Hoxton Holdings Limited as a person with significant control on 31 December 2022 (1 page)
20 February 2023Satisfaction of charge 045811070015 in full (1 page)
20 February 2023Satisfaction of charge 045811070011 in full (1 page)
20 February 2023Satisfaction of charge 045811070010 in full (1 page)
20 February 2023Satisfaction of charge 045811070012 in full (1 page)
20 February 2023Satisfaction of charge 045811070014 in full (1 page)
20 February 2023Satisfaction of charge 045811070013 in full (1 page)
20 December 2022Statement by Directors (1 page)
20 December 2022Statement of capital on 20 December 2022
  • GBP 1
(3 pages)
20 December 2022Resolutions
  • RES13 ‐ Amount so reduced transferred to distributable shares 17/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2022Solvency Statement dated 17/12/22 (1 page)
19 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 6
(4 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
21 June 2021Registration of charge 045811070015, created on 10 June 2021 (66 pages)
16 June 2021Registration of charge 045811070014, created on 10 June 2021 (18 pages)
14 June 2021Registration of charge 045811070013, created on 10 June 2021 (75 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
17 February 2021Registration of charge 045811070011, created on 16 February 2021 (65 pages)
17 February 2021Registration of charge 045811070012, created on 16 February 2021 (19 pages)
17 February 2021Registration of charge 045811070010, created on 16 February 2021 (75 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Hamilton Matthews as a director on 31 January 2020 (1 page)
17 March 2020Registered office address changed from C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 (1 page)
4 November 2019Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Kunal Gullapalli as a director on 1 November 2019 (2 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages)
3 September 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF on 3 September 2019 (1 page)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Satisfaction of charge 045811070004 in full (4 pages)
17 August 2017Satisfaction of charge 045811070002 in full (4 pages)
17 August 2017Satisfaction of charge 045811070007 in full (4 pages)
17 August 2017Satisfaction of charge 045811070006 in full (4 pages)
17 August 2017Satisfaction of charge 045811070008 in full (4 pages)
17 August 2017Satisfaction of charge 045811070003 in full (4 pages)
17 August 2017Satisfaction of charge 045811070009 in full (4 pages)
17 August 2017Satisfaction of charge 045811070004 in full (4 pages)
17 August 2017Satisfaction of charge 045811070005 in full (4 pages)
17 August 2017Satisfaction of charge 045811070005 in full (4 pages)
17 August 2017Satisfaction of charge 045811070003 in full (4 pages)
17 August 2017Satisfaction of charge 045811070007 in full (4 pages)
17 August 2017Satisfaction of charge 045811070009 in full (4 pages)
17 August 2017Satisfaction of charge 045811070002 in full (4 pages)
17 August 2017Satisfaction of charge 045811070006 in full (4 pages)
17 August 2017Satisfaction of charge 045811070008 in full (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
14 June 2016Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
26 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
26 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
23 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
12 June 2015Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
12 June 2015Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
30 September 2014Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
29 September 2014Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
29 September 2014Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
11 June 2014Director's details changed for Hamilton Matthews on 11 February 2014 (2 pages)
11 June 2014Director's details changed for Mr Jonathan Frederick Gomer on 11 February 2014 (2 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
11 June 2014Director's details changed for Hamilton Matthews on 11 February 2014 (2 pages)
11 June 2014Director's details changed for Mr Jonathan Frederick Gomer on 11 February 2014 (2 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
14 February 2014Resolutions
  • RES13 ‐ Re entry into financial agreements listed under "documents" 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 February 2014Resolutions
  • RES13 ‐ Re entry into financial agreements listed under "documents" 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 February 2014Registration of charge 045811070009 (30 pages)
12 February 2014Registration of charge 045811070007 (43 pages)
12 February 2014Registration of charge 045811070008 (14 pages)
12 February 2014Registration of charge 045811070009 (30 pages)
12 February 2014Registration of charge 045811070008 (14 pages)
12 February 2014Registration of charge 045811070006 (67 pages)
12 February 2014Registration of charge 045811070006 (67 pages)
12 February 2014Registration of charge 045811070007 (43 pages)
11 February 2014Registration of charge 045811070004 (15 pages)
11 February 2014Registration of charge 045811070005 (30 pages)
11 February 2014Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 (2 pages)
11 February 2014Registration of charge 045811070003 (42 pages)
11 February 2014Registration of charge 045811070002 (66 pages)
11 February 2014Registration of charge 045811070004 (15 pages)
11 February 2014Registration of charge 045811070002 (66 pages)
11 February 2014Termination of appointment of Alison Fortescue as a secretary (2 pages)
11 February 2014Registration of charge 045811070005 (30 pages)
11 February 2014Registration of charge 045811070003 (42 pages)
11 February 2014Termination of appointment of Alison Fortescue as a secretary (2 pages)
18 November 2013Satisfaction of charge 1 in full (4 pages)
18 November 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 September 2013Statement of company's objects (2 pages)
9 September 2013Statement of company's objects (2 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
27 June 2013All of the property or undertaking has been released from charge 1 (1 page)
27 June 2013All of the property or undertaking has been released from charge 1 (1 page)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 March 2013Termination of appointment of Cathy O'brien as a director (1 page)
12 March 2013Termination of appointment of Cathy O'brien as a director (1 page)
10 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (15 pages)
10 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (15 pages)
10 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (15 pages)
12 September 2012Appointment of Jonathan Gomer as a director (3 pages)
12 September 2012Appointment of Hamilton Matthews as a director (3 pages)
12 September 2012Appointment of Cathy O'brien as a director (3 pages)
12 September 2012Appointment of Hamilton Matthews as a director (3 pages)
12 September 2012Appointment of Jonathan Gomer as a director (3 pages)
12 September 2012Appointment of Cathy O'brien as a director (3 pages)
4 September 2012Appointment of Alison Fortescue as a secretary (3 pages)
4 September 2012Termination of appointment of Peter Allison as a director (2 pages)
4 September 2012Termination of appointment of Richard Kenton as a director (2 pages)
4 September 2012Registered office address changed from No. 4 City Road London EC1Y 2AA United Kingdom on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Peter Allison as a director (2 pages)
4 September 2012Registered office address changed from No. 4 City Road London EC1Y 2AA United Kingdom on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of International Registrars Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Richard Kenton as a director (2 pages)
4 September 2012Registered office address changed from No. 4 City Road London EC1Y 2AA United Kingdom on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of International Registrars Limited as a secretary (2 pages)
4 September 2012Appointment of Alison Fortescue as a secretary (3 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Termination of appointment of Thomas Morris as a director (1 page)
25 April 2012Termination of appointment of Thomas Morris as a director (1 page)
12 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Director's details changed for Thomas Anthony Morris on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Thomas Anthony Morris on 26 July 2011 (2 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Registered office address changed from 134-146 Curtain Road Curtain House London EC2A 3AR on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 134-146 Curtain Road Curtain House London EC2A 3AR on 28 January 2010 (1 page)
12 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
12 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Director's change of particulars / thomas morris / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / thomas morris / 01/01/2009 (1 page)
9 March 2009Appointment terminated secretary deborah allison (1 page)
9 March 2009Secretary appointed international registrars LIMITED (2 pages)
9 March 2009Secretary appointed international registrars LIMITED (2 pages)
9 March 2009Appointment terminated secretary deborah allison (1 page)
15 December 2008Registered office changed on 15/12/2008 from 134-146 curtain road curtain house london EC2R 3AR (1 page)
15 December 2008Registered office changed on 15/12/2008 from 134-146 curtain road curtain house london EC2R 3AR (1 page)
15 December 2008Director's change of particulars / thomas morris / 30/06/2008 (1 page)
15 December 2008Return made up to 04/11/08; full list of members (5 pages)
15 December 2008Director's change of particulars / thomas morris / 30/06/2008 (1 page)
15 December 2008Return made up to 04/11/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 December 2007Return made up to 04/11/07; full list of members (5 pages)
11 December 2007Return made up to 04/11/07; full list of members (5 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007New director appointed (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 January 2007Return made up to 04/11/06; full list of members (7 pages)
4 January 2007Return made up to 04/11/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 August 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
15 August 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
1 December 2005Return made up to 04/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2005Return made up to 04/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Registered office changed on 18/10/05 from: 151-153 curtain road london EC2A 3QY (1 page)
18 October 2005Registered office changed on 18/10/05 from: 151-153 curtain road london EC2A 3QY (1 page)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 October 2004Return made up to 04/11/04; full list of members (7 pages)
26 October 2004Return made up to 04/11/04; full list of members (7 pages)
5 August 2004Registered office changed on 05/08/04 from: 4 oxygen building 11 hoxton london greater london N1 6NU (1 page)
5 August 2004Registered office changed on 05/08/04 from: 4 oxygen building 11 hoxton london greater london N1 6NU (1 page)
3 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
1 June 2004Ad 01/10/03--------- £ si 1@1 (2 pages)
1 June 2004Nc inc already adjusted 01/10/03 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 01/10/03 (2 pages)
1 June 2004Ad 01/10/03--------- £ si 1@1 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Ad 01/10/03--------- £ si 1@1 (2 pages)
1 June 2004Ad 01/10/03--------- £ si 1@1 (2 pages)
18 November 2003Return made up to 04/11/03; full list of members (7 pages)
18 November 2003Return made up to 04/11/03; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: flat 15, assembly apartments 24 york grove london SE15 2NZ (1 page)
7 August 2003Registered office changed on 07/08/03 from: flat 15, assembly apartments 24 york grove london SE15 2NZ (1 page)
4 November 2002Incorporation (17 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (17 pages)