INFORMA MANUFACTURING HOLDINGS LIMITED
Overview
| Company Name | INFORMA MANUFACTURING HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10025020 |
| 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 MANUFACTURING HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INFORMA MANUFACTURING HOLDINGS LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFORMA MANUFACTURING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMARTER SHOWS (POWER) HOLDINGS LIMITED | Feb 24, 2016 | Feb 24, 2016 |
What are the latest accounts for INFORMA MANUFACTURING HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INFORMA MANUFACTURING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Louise Woollard as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 240 Blackfriars Road London SE1 8BF England to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Miss Julie Louise Woollard as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Peters as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Second filing for the termination of James Alexander Reader as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Martin Kenneth Godding as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Anthony Derek Lindsay Robinson as a director | 5 pages | RP04TM01 | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 132 Queens Road Brighton East Sussex BN1 3WB United Kingdom to 240 Blackfriars Road London SE1 8BF on Nov 07, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony Derek Lindsay Robinson as a director on Oct 29, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of James Alexander Reader as a director on Oct 29, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Who are the officers of INFORMA MANUFACTURING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England |
| 992770004 | ||||||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 115999260001 | |||||||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England |
| 992770004 | ||||||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England |
| 48157320003 | ||||||||||
| GODDING, Martin Kenneth | Director | Blackfriars Road SE1 8BF London 240 England | United Kingdom | British | 3449060001 | |||||||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England | United Kingdom | British | 192348430001 | |||||||||
| READER, James Alexander | Director | Blackfriars Road SE1 8BF London 240 England | United Kingdom | British | 177346930002 | |||||||||
| ROBINSON, Anthony Derek Lindsay | Director | St John Street EC1M 4JN London 82 United Kingdom | United Kingdom | British | 11205600007 | |||||||||
| ROGERS, Jeremy | Director | Queens Road BN1 3WB Brighton 132 East Sussex United Kingdom | England | British | 175824320001 | |||||||||
| WOOLLARD, Julie Louise | Director | Howick Place SW1P 1WG London 5 England | England | British | 139159370002 |
Who are the persons with significant control of INFORMA MANUFACTURING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Limited | Oct 31, 2016 | Blackfriars Road SE1 8BF London 240 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