Company NameNowinfo Enterprises Limited
Company StatusDissolved
Company Number02930583
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Matthew Mitchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 week, 6 days after company formation)
Appointment Duration22 years, 8 months (closed 31 January 2017)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Venables Drive
Spital
Wirral
Merseyside
L63 9LT
Secretary NameMrs Pauline Mitchell
NationalityBritish
StatusClosed
Appointed13 March 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 31 January 2017)
RoleSecretary
Correspondence Address26 Venables Drive
Spital
Wirral
CH63 9LT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHunt Data Services Limited (Corporation)
StatusResigned
Appointed01 June 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1995)
Correspondence AddressOak House
49a Uxbridge Road Ealing
London
W5 5SA
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1997)
Correspondence AddressOak House 49a Uxbridge Road
Ealing
London
W5 5SB
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed04 June 1997(3 years after company formation)
Appointment Duration10 years, 9 months (resigned 13 March 2008)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£509
Cash£13,476
Current Liabilities£13,224

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
23 October 2012Amended accounts made up to 31 December 2011 (5 pages)
23 October 2012Amended accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 29 August 2012 (1 page)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for John Matthew Mitchell on 1 October 2009 (2 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for John Matthew Mitchell on 1 October 2009 (2 pages)
30 June 2011Director's details changed for John Matthew Mitchell on 1 October 2009 (2 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Registered office address changed from 26 Venables Drive Spital Merseyside London CH63 9LT on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 26 Venables Drive Spital Merseyside London CH63 9LT on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 26 Venables Drive Spital Merseyside London CH63 9LT on 8 December 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 26 venables drive spital merseyside CH63 9LT (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 19/05/08; full list of members (3 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 19/05/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 26 venables drive spital merseyside CH63 9LT (1 page)
21 August 2008Location of register of members (1 page)
15 March 2008Secretary appointed mrs pauline mitchell (1 page)
15 March 2008Secretary appointed mrs pauline mitchell (1 page)
14 March 2008Appointment terminated secretary line one LTD (1 page)
14 March 2008Appointment terminated secretary line one LTD (1 page)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Return made up to 16/06/07; full list of members (2 pages)
4 October 2007Return made up to 16/06/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
19 September 2007Registered office changed on 19/09/07 from: 26 venables drive spital merseyside CH63 9LT (1 page)
19 September 2007Registered office changed on 19/09/07 from: 26 venables drive spital merseyside CH63 9LT (1 page)
19 September 2007Registered office changed on 19/09/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
1 June 2005Return made up to 19/05/05; full list of members (2 pages)
1 June 2005Return made up to 19/05/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
22 March 2005Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
20 September 2004Location of debenture register (1 page)
20 September 2004Location of debenture register (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
19 May 2004Return made up to 19/05/04; full list of members (5 pages)
19 May 2004Return made up to 19/05/04; full list of members (5 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 June 2003Return made up to 19/05/03; full list of members (5 pages)
6 June 2003Return made up to 19/05/03; full list of members (5 pages)
29 May 2002Return made up to 19/05/02; full list of members (6 pages)
29 May 2002Return made up to 19/05/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 June 2001Return made up to 19/05/01; full list of members (6 pages)
8 June 2001Return made up to 19/05/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Registered office changed on 06/07/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page)
6 July 1999Registered office changed on 06/07/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
17 March 1999Registered office changed on 17/03/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page)
17 March 1999Registered office changed on 17/03/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1997Full accounts made up to 31 December 1996 (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (6 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 35 market street lichfield staffordshire WO13 6UA (1 page)
1 July 1997Registered office changed on 01/07/97 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
1 July 1997Registered office changed on 01/07/97 from: 35 market street lichfield staffordshire WO13 6UA (1 page)
1 July 1997Registered office changed on 01/07/97 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
16 June 1997Return made up to 19/05/97; full list of members (6 pages)
16 June 1997Return made up to 19/05/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 December 1995 (7 pages)
5 February 1997Full accounts made up to 31 December 1995 (7 pages)
7 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 31 December 1994 (8 pages)
1 February 1996Full accounts made up to 31 December 1994 (8 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
6 June 1995Return made up to 19/05/95; full list of members (6 pages)
6 June 1995Return made up to 19/05/95; full list of members (6 pages)
19 May 1994Incorporation (9 pages)
19 May 1994Incorporation (9 pages)