This company is commonly known as Angloinfo Limited. The company was founded 19 years ago and was given the registration number 05311692. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 20 Chapel Street, Liverpool, . This company's SIC code is 58190 - Other publishing activities.
Name | : | ANGLOINFO LIMITED |
---|---|---|
Company Number | : | 05311692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 December 2004 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 20 Chapel Street, Liverpool, L3 9AG | Director | 29 January 2015 | Active |
2nd Floor, 20 Chapel Street, Liverpool, L3 9AG | Director | 24 February 2012 | Active |
Manor House, Howbery Park, Wallingford, OX10 8BA | Secretary | 20 January 2016 | Active |
Manor House, Howbery Park, Wallingford, OX10 8BA | Secretary | 27 June 2017 | Active |
Dawber House, Long Wittenham, OX14 4QQ | Secretary | 13 December 2004 | Active |
Manor House, Howbery Park, Wallingford, OX10 8BA | Director | 01 April 2014 | Active |
Fermesham House, Hindhead Road, Haslemere, GU27 3PJ | Director | 31 August 2006 | Active |
48, Mountain Road, Kommetjie 7975, South Africa, | Director | 13 December 2004 | Active |
Manor House, Howbery Park, Wallingford, OX10 8BA | Director | 01 December 2016 | Active |
Manor House, Howbery Park, Wallingford, OX10 8BA | Director | 29 January 2015 | Active |
25 Avenue Roc Et Mimosas, 6590 Theoule Sur Mur, France, | Director | 01 January 2006 | Active |
Dawber House, Long Wittenham, OX14 4QQ | Director | 13 December 2004 | Active |
Manor House, Howbery Park, Wallingford, OX10 8BA | Director | 27 March 2018 | Active |
4, Mesy, Vaux-Sur-Sûre, Belgium, 6640 | Director | 01 July 2006 | Active |
Mr Michael Edward Wilson Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Insolvency | Liquidation voluntary death liquidator. | Download |
2019-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
2018-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Officers | Appoint person secretary company with name date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination secretary company with name termination date. | Download |
2017-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.