About

Registered Number: 05255279
Date of Incorporation: 11/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 6 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Activity Information Management Ltd was founded on 11 October 2004 with its registered office in Fareham, Hampshire, it has a status of "Dissolved". We do not know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, Timothy James 01 May 2009 27 April 2012 1
WHEELER, John, The Rt Hon Sir 16 October 2006 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Angela Christine 11 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2014
F10.2 - N/A 03 February 2014
AD01 - Change of registered office address 03 October 2013
RESOLUTIONS - N/A 24 September 2013
4.20 - N/A 24 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 08 May 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 October 2011
SH01 - Return of Allotment of shares 18 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 02 November 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 17 August 2007
RESOLUTIONS - N/A 14 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 16 December 2005
363a - Annual Return 21 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
225 - Change of Accounting Reference Date 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal assignment 29 July 2011 Outstanding

N/A

Floating charge (all assets) 11 September 2007 Outstanding

N/A

Rent deposit deed 09 February 2006 Outstanding

N/A

Debenture 14 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.