Company NameInform Brands Limited
Company StatusDissolved
Company Number07674003
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesInform Brands Limited and Diamond Rock (Capital) Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Julio Perez
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Julio Perez
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Strathdale
London
SW16 2HT
Secretary NameJulio Perez
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressCity Point Level 9 1 Ropemaker Street
City Of London
London
EC2Y 9HT
Director NameMr Victor Rodriguez
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Point 1 Ropemaker Street
Level 9
City Of London
EC2Y 9HT

Contact

Websiteinformbrands.com

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Victor Rodriguez
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,525
Cash£438

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
28 March 2017Appointment of Mr Julio Perez as a director on 1 January 2014 (2 pages)
28 March 2017Termination of appointment of Victor Rodriguez as a director on 2 January 2017 (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
19 October 2016Registered 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 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(3 pages)
20 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
23 January 2014Termination of appointment of Julio Perez as a director (1 page)
23 January 2014Appointment of Mr Victor Rodriguez as a director (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
1 September 2013Termination of appointment of Julio Perez as a secretary (1 page)
1 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 December 2012Registered 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 2012Appointment of Julio Perez as a secretary (3 pages)
12 December 2012Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
11 December 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 1,000
(3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Registered 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 2011Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 26-29 Winthorpe Road London SW15 2LW England on 2 November 2011 (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)