London
SW1Y 5NQ
Director Name | Mr Julio Perez |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Strathdale London SW16 2HT |
Secretary Name | Julio Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | City Point Level 9 1 Ropemaker Street City Of London London EC2Y 9HT |
Director Name | Mr Victor Rodriguez |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Point 1 Ropemaker Street Level 9 City Of London EC2Y 9HT |
Website | informbrands.com |
---|
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Victor Rodriguez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,525 |
Cash | £438 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 March 2017 | Resolutions
|
---|---|
28 March 2017 | Appointment of Mr Julio Perez as a director on 1 January 2014 (2 pages) |
28 March 2017 | Termination of appointment of Victor Rodriguez as a director on 2 January 2017 (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
19 October 2016 | Registered office address changed from 1 Ropemaker Street London EC2Y 9HT to C/O Winthorpe Capital City Point 1 Ropemaker Street Level 9 City of London EC2Y 9HT on 19 October 2016 (1 page) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Registered office address changed from 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 26 Winthorpe Road Putney London SW15 2LW England to 1 Ropemaker Street London EC2Y 9HT on 9 April 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Registered office address changed from City Point Level 9 1 Ropemaker Street City of London London EC2Y 9HT to 26 Winthorpe Road Putney London SW15 2LW on 18 December 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Julio Perez as a director (1 page) |
23 January 2014 | Appointment of Mr Victor Rodriguez as a director (2 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
1 September 2013 | Termination of appointment of Julio Perez as a secretary (1 page) |
1 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Registered office address changed from City Point Level 9 1 Ropemaker Street City of London EC2Y 9HT United Kingdom on 20 December 2012 (2 pages) |
17 December 2012 | Appointment of Julio Perez as a secretary (3 pages) |
12 December 2012 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Registered office address changed from Office 266 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 14 May 2012 (1 page) |
2 November 2011 | Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 2 November 2011 (1 page) |
20 June 2011 | Incorporation
|