Company NameT&F Informa One Limited
Company StatusDissolved
Company Number05194742
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameContinental Shelf 315 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 January 2007)
RoleSecretary
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.informa.com
Email address[email protected]
Telephone020 70175000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Informa Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£673,282
Current Liabilities£3,333

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
22 September 2014Statement of capital on 22 September 2014
  • GBP 1.00
(4 pages)
22 September 2014Solvency Statement dated 22/09/14 (1 page)
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 22/09/2014
(2 pages)
22 September 2014Solvency Statement dated 22/09/14 (1 page)
22 September 2014Statement by Directors (1 page)
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 22/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2014Statement of capital on 22 September 2014
  • GBP 1.00
(4 pages)
22 September 2014Statement by Directors (1 page)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,157,362
(6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,157,362
(6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,157,362
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 May 2014Full accounts made up to 31 December 2013 (16 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,157,362
(8 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,157,362
(8 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,157,362
(8 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 July 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
6 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 November 2009Statement of company's objects (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
2 September 2009Return made up to 02/08/09; full list of members (4 pages)
2 September 2009Return made up to 02/08/09; full list of members (4 pages)
31 July 2009Director appointed mark kerswell (2 pages)
31 July 2009Director appointed mark kerswell (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
9 September 2008Capitals not rolled up (2 pages)
9 September 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Director's change of particulars / peter rigby / 01/08/2008 (1 page)
5 August 2008Director's change of particulars / peter rigby / 01/08/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
3 March 2008Accounts for a dormant company made up to 31 December 2006 (9 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2006 (9 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
18 August 2007Return made up to 02/08/07; full list of members (7 pages)
18 August 2007Return made up to 02/08/07; full list of members (7 pages)
12 July 2007Memorandum and Articles of Association (11 pages)
12 July 2007Memorandum and Articles of Association (11 pages)
14 June 2007Reduction of iss capital and minute (oc) £ ic 52156943/ 2156943 (3 pages)
14 June 2007Reduction of iss capital and minute (oc) £ ic 52156943/ 2156943 (3 pages)
14 June 2007Certificate of reduction of issued capital (1 page)
14 June 2007Certificate of reduction of issued capital (1 page)
22 May 2007Ad 11/05/07--------- £ si 50000000@1=50000000 £ ic 2156943/52156943 (2 pages)
22 May 2007Nc inc already adjusted 11/05/07 (2 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2007Nc inc already adjusted 11/05/07 (2 pages)
22 May 2007Ad 11/05/07--------- £ si 50000000@1=50000000 £ ic 2156943/52156943 (2 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 September 2006Return made up to 02/08/06; full list of members (6 pages)
12 September 2006Return made up to 02/08/06; full list of members (6 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
9 September 2005Return made up to 02/08/05; full list of members (6 pages)
9 September 2005Return made up to 02/08/05; full list of members (6 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Nc inc already adjusted 10/12/04 (1 page)
8 June 2005Ad 15/12/04--------- £ si 2156942@1=2156942 £ ic 1/2156943 (2 pages)
8 June 2005Ad 15/12/04--------- £ si 2156942@1=2156942 £ ic 1/2156943 (2 pages)
8 June 2005Statement of affairs (4 pages)
8 June 2005Statement of affairs (4 pages)
8 June 2005Nc inc already adjusted 10/12/04 (1 page)
1 February 2005Memorandum and Articles of Association (11 pages)
1 February 2005Memorandum and Articles of Association (11 pages)
25 January 2005Company name changed continental shelf 315 LIMITED\certificate issued on 25/01/05 (3 pages)
25 January 2005Company name changed continental shelf 315 LIMITED\certificate issued on 25/01/05 (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: p o box 55 7 spa road london SE16 3QQ (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Registered office changed on 05/01/05 from: p o box 55 7 spa road london SE16 3QQ (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
2 August 2004Incorporation (18 pages)
2 August 2004Incorporation (18 pages)