Informal Networks Limited SUTTON COLDFIELD


Informal Networks Limited was officially closed on 2023-09-26. Informal Networks was a private limited company that could have been found at 98 Rectory Road, Sutton Coldfield, B75 7RP, West Midlands, ENGLAND. Its net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2008-05-30) was run by 4 directors and 1 secretary.
Director Mark H. who was appointed on 12 March 2009.
Director James P. who was appointed on 09 March 2009.
Director Peter W. who was appointed on 09 March 2009.
Among the secretaries, we can name: Neil F. appointed on 02 January 2009.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990), "other professional, scientific and technical activities not elsewhere classified" (74909). The latest confirmation statement was filed on 2023-03-01 and last time the accounts were filed was on 30 October 2021. 2016-05-30 was the date of the latest annual return.

Informal Networks Limited Address / Contact

Office Address 98 Rectory Road
Town Sutton Coldfield
Post code B75 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06606185
Date of Incorporation Fri, 30th May 2008
Date of Dissolution Tue, 26th Sep 2023
Industry Other business support service activities not elsewhere classified
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th October
Company age 15 years old
Account next due date Sun, 30th Jul 2023
Account last made up date Sat, 30th Oct 2021
Next confirmation statement due date Fri, 15th Mar 2024
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 12 March 2009

James P.

Position: Director

Appointed: 09 March 2009

Peter W.

Position: Director

Appointed: 09 March 2009

Neil F.

Position: Director

Appointed: 02 January 2009

Neil F.

Position: Secretary

Appointed: 02 January 2009

Rowena D.

Position: Director

Appointed: 11 March 2009

Resigned: 21 February 2014

Rowena D.

Position: Secretary

Appointed: 11 March 2009

Resigned: 12 March 2009

Judith P.

Position: Director

Appointed: 09 March 2009

Resigned: 01 January 2012

Denis B.

Position: Director

Appointed: 06 February 2009

Resigned: 01 January 2012

Duport Director Limited

Position: Director

Appointed: 30 May 2008

Resigned: 30 May 2008

People with significant control

Neil F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-302017-10-302018-10-302019-10-302020-10-302021-10-30
Balance Sheet
Current Assets3 1841 2071911 905757287
Net Assets Liabilities13 52915 84818 176   
Other
Creditors22 20626 50225 76928 00727 68726 713
Fixed Assets7 0649 3687 4025 4363 4722 574
Net Current Assets Liabilities18 94325 21625 578-26 102-26 930-26 426
Total Assets Less Current Liabilities11 87915 84818 176-20 666-23 458-23 852
Accrued Liabilities Not Expressed Within Creditors Subtotal850850    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7979    
Provisions For Liabilities Balance Sheet Subtotal800     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements