Company NameInfomo Limited
Company StatusDissolved
Company Number06131433
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameBytownite Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Caron Leanne Stace
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 April 2007(1 month after company formation)
Appointment Duration10 years (closed 18 April 2017)
RoleMedia Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gabriel House
134 Shacklewell Lane
London
E8 2EB
Director NameMr Graeme Russell Harker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House
The Avenue, Sark
Guernsey
GY9 0SB
Secretary NameMainsec Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressGround Floor
9 Belgrave Road, Victoria
London
SW1V 1QB
Secretary NameAccuco Limited (Corporation)
StatusResigned
Appointed23 September 2008(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 24 April 2009)
Correspondence AddressGround Floor 9 Belgrave Road
Victoria
London
SW1V 1QB

Contact

Websitewww.infomo.co.uk

Location

Registered AddressHackney Downs Studios
Amhurst Terrace
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caron Leanne Stace
100.00%
Ordinary

Financials

Year2014
Net Worth-£862
Cash£13,125
Current Liabilities£17,977

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
4 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 September 2014Registered 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 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
1 March 2014Director's details changed for Ms Caron Leanne Stace on 1 March 2014 (2 pages)
1 March 2014Director's details changed for Ms Caron Leanne Stace on 1 October 2009 (2 pages)
1 March 2014Director's details changed for Ms Caron Leanne Stace on 1 March 2014 (2 pages)
1 March 2014Director's details changed for Ms Caron Leanne Stace on 1 October 2009 (2 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
17 November 2011Registered office address changed from Flat 8 157 Church Walk London N16 8QA on 17 November 2011 (1 page)
17 November 2011Director's details changed for Ms Caron Leanne Stace on 17 November 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ms Caron Leanne Stace on 28 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Appointment terminated secretary accuco LIMITED (1 page)
28 March 2009Registered office changed on 28/03/2009 from ground floor, 9 belgrave road victoria london SW1V 1QB (1 page)
19 March 2009Company name changed bytownite consulting LIMITED\certificate issued on 23/03/09 (2 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Director's change of particulars / caron stace / 09/03/2009 (2 pages)
30 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
24 September 2008Secretary appointed accuco LIMITED (1 page)
23 September 2008Appointment terminated secretary mainsec LIMITED (1 page)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
4 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
28 February 2007Incorporation (12 pages)