Company NameInforex Limited
Company StatusDissolved
Company Number01000901
CategoryPrivate Limited Company
Incorporation Date27 January 1971(53 years, 3 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerald Neal Agranoff
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2002)
RoleAttorney
Correspondence AddressPO Box 489
Simonton
Texas 77476-0489
United States
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2001(30 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 02 April 2002)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRoger James Edmonds
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressKingswood 1 Villa Gardens
High Street
Flitwick
Bedfordshire
MK45 1DS
Director NameMr Roger Charles Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressHartfield 115 Little Marlow Road
Marlow
Buckinghamshire
SL7 1JA
Secretary NamePravin Tailor
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address16 High Worple
Harrow
Middlesex
HA2 9SU
Director NameVim Vithaldas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2000)
RoleAccountant
Correspondence Address13 King Arthur Court
Cheshunt
Hertfordshire
EN8 8EH

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£928,000

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
15 June 2001Return made up to 31/12/00; full list of members (5 pages)
7 June 2001Return made up to 28/01/01; full list of members (5 pages)
4 May 2001Registered office changed on 04/05/01 from: datapoint house 400 north circular road neasden london NW10 ojg (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 July 1999 (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 May 1998Full accounts made up to 2 August 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 June 1997Full accounts made up to 27 July 1996 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1996Full accounts made up to 29 July 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 May 1995Full accounts made up to 30 July 1994 (7 pages)