London
W1B 5AP
Secretary Name | Shanny Looi |
---|---|
Status | Closed |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Closed |
Appointed | 06 February 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Stephen Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Michael James Douglas Woolfrey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Website | ijonline.com |
---|---|
Telephone | 020 77798870 |
Telephone region | London |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | 4c Information Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2012 | Delivered on: 24 December 2012 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Termination of appointment of Michael Woolfrey as a director on 31 December 2014 (1 page) |
29 July 2014 | Company name changed infrastructure journal LIMITED\certificate issued on 29/07/14
|
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 30 January 2014 (1 page) |
29 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Michael Woolfrey as a director on 2 January 2013 (2 pages) |
9 January 2013 | Appointment of Michael Woolfrey as a director on 2 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
17 December 2012 | Resolutions
|
13 December 2012 | Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page) |
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages) |
4 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 24 October 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
10 October 2012 | Incorporation
|