134 Shacklewell Lane
London
E8 2EB
Director Name | Mr Graeme Russell Harker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House The Avenue, Sark Guernsey GY9 0SB |
Secretary Name | Mainsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Ground Floor 9 Belgrave Road, Victoria London SW1V 1QB |
Secretary Name | Accuco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 April 2009) |
Correspondence Address | Ground Floor 9 Belgrave Road Victoria London SW1V 1QB |
Website | www.infomo.co.uk |
---|
Registered Address | Hackney Downs Studios Amhurst Terrace London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caron Leanne Stace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£862 |
Cash | £13,125 |
Current Liabilities | £17,977 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 September 2014 | Registered office address changed from 1 Gabriel House 134 Shacklewell Lane London E8 2EB to C/O 32 Heartspace Hackney Downs Studios Amhurst Terrace London E8 2BT on 10 September 2014 (1 page) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
1 March 2014 | Director's details changed for Ms Caron Leanne Stace on 1 March 2014 (2 pages) |
1 March 2014 | Director's details changed for Ms Caron Leanne Stace on 1 October 2009 (2 pages) |
1 March 2014 | Director's details changed for Ms Caron Leanne Stace on 1 March 2014 (2 pages) |
1 March 2014 | Director's details changed for Ms Caron Leanne Stace on 1 October 2009 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Registered office address changed from Flat 8 157 Church Walk London N16 8QA on 17 November 2011 (1 page) |
17 November 2011 | Director's details changed for Ms Caron Leanne Stace on 17 November 2011 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ms Caron Leanne Stace on 28 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 April 2009 | Appointment terminated secretary accuco LIMITED (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from ground floor, 9 belgrave road victoria london SW1V 1QB (1 page) |
19 March 2009 | Company name changed bytownite consulting LIMITED\certificate issued on 23/03/09 (2 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / caron stace / 09/03/2009 (2 pages) |
30 October 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
24 September 2008 | Secretary appointed accuco LIMITED (1 page) |
23 September 2008 | Appointment terminated secretary mainsec LIMITED (1 page) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
4 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
28 February 2007 | Incorporation (12 pages) |