Company NameInfosearch Limited
Company StatusDissolved
Company Number00589017
CategoryPrivate Limited Company
Incorporation Date19 August 1957(66 years, 8 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHelen Gelbtuch
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(33 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aylestone Avenue
London
NW6 7AB
Secretary NameHelen Gelbtuch
NationalityBritish
StatusClosed
Appointed29 June 1999(41 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aylestone Avenue
London
NW6 7AB
Director NameMr David Henry Jacob Cohen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(56 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameAdam Gelbtuch
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(33 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aylestone Avenue
London
NW6 7AB
Secretary NameDr John Henry Ashby
NationalityBritish
StatusResigned
Appointed29 December 1990(33 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address10 The Dell Waxwell Lane
Pinner
Middx
HA5 3EW
Director NameMr Abdur Raoof Kazi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(56 years, 4 months after company formation)
Appointment Duration2 months (resigned 17 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3a Livingstone Court
55 Peel Road
Harrow
Middlesex
HA3 7QT

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

102 at £1Adam Gelbtuch
51.00%
Ordinary
98 at £1Helen Gelbtuch
49.00%
Ordinary

Financials

Year2014
Net Worth£132,167
Cash£233,907

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
8 April 2015Liquidators statement of receipts and payments to 10 March 2015 (10 pages)
8 April 2015Liquidators' statement of receipts and payments to 10 March 2015 (10 pages)
20 May 2014Termination of appointment of Adam Gelbtuch as a director (1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Declaration of solvency (3 pages)
18 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT on 18 March 2014 (2 pages)
19 February 2014Termination of appointment of Abdur Kazi as a director (1 page)
19 February 2014Appointment of Mr David Henry Jacob Cohen as a director (2 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Appointment of Mr Abdur Raoof Kazi as a director (2 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 January 2013Register(s) moved to registered office address (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Helen Gelbtuch on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Adam Gelbtuch on 29 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
25 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
30 January 1997Registered office changed on 30/01/97 from: minster house 8 peterborough road harrow middx HA1 2BQ (1 page)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 January 1996Return made up to 29/12/95; no change of members (4 pages)
28 January 1983Accounts made up to 31 March 1981 (11 pages)