INFORMA SEVEN LIMITED
Overview
Company Name | INFORMA SEVEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04609829 |
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 INFORMA SEVEN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INFORMA SEVEN LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INFORMA SEVEN LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 256 LIMITED | Dec 05, 2002 | Dec 05, 2002 |
What are the latest accounts for INFORMA SEVEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for INFORMA SEVEN 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 | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Aug 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 05, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 05, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Who are the officers of INFORMA SEVEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160700440001 | |||||||
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | Solicitor | 164632060002 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Company Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Company Director | 10921820004 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Finance Director | 56006210002 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
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