INFORMATION MAPPING LIMITED

INFORMATION MAPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINFORMATION MAPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02799270
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INFORMATION MAPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INFORMATION MAPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    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 pagesAD01

    Annual return made up to Mar 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 09, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Alastair John Lomond Woolley as a secretary

    1 pagesAP03

    Termination of appointment of Ian Ketchin as a secretary

    1 pagesTM02

    Termination of appointment of Ian Ketchin as a director

    1 pagesTM01

    Who are the officers of INFORMATION MAPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199080290001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KEEBLE, Michael Philip
    8 Ockley Road
    Ewhurst
    GU6 7QJ Cranleigh
    Surrey
    Secretary
    8 Ockley Road
    Ewhurst
    GU6 7QJ Cranleigh
    Surrey
    British34283070001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NOLAN, Cheryl
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    Secretary
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    British104488100003
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159203980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FEENEY, James Melvin
    77 London Road West
    BA1 7JE Bath
    Somerset
    Director
    77 London Road West
    BA1 7JE Bath
    Somerset
    British54768460002
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritish77398810001
    HILDER, Jean Ann
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    British4041530001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    PREECE, David Campbell
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    British34283060001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INFORMATION MAPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jewry Street
    Dawson House
    EC3N 2EX London
    5
    England
    Apr 06, 2016
    Jewry Street
    Dawson House
    EC3N 2EX London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number1793902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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