About

Registered Number: 06229614
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: ANDERSONS, Anderson House Po Box 523, Eastleigh Road, Eastleigh, Hampshire, SO50 0DW

 

Inform Ventures Ltd was founded on 27 April 2007. Currently we aren't aware of the number of employees at the the organisation. The business has one director listed as Woods, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODS, Helen 03 October 2007 16 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 22 April 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363s - Annual Return 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
287 - Change in situation or address of Registered Office 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.