Company NameINFO Publish Limited
Company StatusDissolved
Company Number06069669
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date5 October 2017 (6 years, 6 months ago)
Previous NamePeople First Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Waritha Elizabeth Sisson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleBusiness Coach & Consultant
Country of ResidenceEngland
Correspondence Address165 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameAngela Dora Hall
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 River House
16 North Field Road
London
SW18 1NN

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Waritha Elizabeth Sisson
100.00%
Ordinary

Financials

Year2014
Net Worth£124,510
Cash£123,162
Current Liabilities£10,036

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
5 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
5 May 2017Liquidators' statement of receipts and payments to 6 March 2017 (7 pages)
5 May 2017Liquidators' statement of receipts and payments to 6 March 2017 (7 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
18 March 2016Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 18 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 February 2015 (1 page)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Registered office address changed from 5-7 John Prince`S Street London W1G 0JN on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 5-7 John Prince`S Street London W1G 0JN on 11 February 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Waritha Elizabeth Sisson on 26 January 2010 (2 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Waritha Elizabeth Sisson on 26 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 November 2008Appointment terminated secretary angela hall (1 page)
4 November 2008Appointment terminated secretary angela hall (1 page)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2008Return made up to 26/01/08; full list of members (3 pages)
26 February 2008Secretary's change of particulars / angela hall / 25/01/2008 (1 page)
26 February 2008Return made up to 26/01/08; full list of members (3 pages)
26 February 2008Secretary's change of particulars / angela hall / 25/01/2008 (1 page)
11 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
26 January 2007Incorporation (12 pages)
26 January 2007Incorporation (12 pages)