INFORMATION MAPPING LIMITED
Overview
| Company Name | INFORMATION MAPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02799270 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFORMATION MAPPING LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is INFORMATION MAPPING LIMITED located?
| Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INFORMATION MAPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for INFORMATION MAPPING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Parity Group Plc Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Alastair John Lomond Woolley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Ketchin as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Ketchin as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INFORMATION MAPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199080290001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| KEEBLE, Michael Philip | Secretary | 8 Ockley Road Ewhurst GU6 7QJ Cranleigh Surrey | British | 34283070001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| NOLAN, Cheryl | Secretary | 97 Bailey Bridge Road CM7 5TS Braintree Essex | British | 104488100003 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159203980001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FEENEY, James Melvin | Director | 77 London Road West BA1 7JE Bath Somerset | British | 54768460002 | ||||||
| FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | 77398810001 | |||||
| HILDER, Jean Ann | Director | Hale Farm Cottage Loxwood Road Rudgwick RH12 3BP Horsham West Sussex | British | 4041530001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JENNINGS, Keith Murray | Director | 25 Jacaranda House Woburn Hill Park KT15 2NZ Addlestone Surrey | British | 76560510001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| PREECE, David Campbell | Director | Hale Farm Cottage Loxwood Road Rudgwick RH12 3BP Horsham West Sussex | British | 34283060001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INFORMATION MAPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tms Information Solutions Ltd | Apr 06, 2016 | Jewry Street Dawson House EC3N 2EX London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0