Company NameInfomark (U.K.) Limited
Company StatusDissolved
Company Number01004032
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 2 months ago)
Dissolution Date6 May 2023 (11 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarbara Joyce MacDougall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(20 years, 7 months after company formation)
Appointment Duration31 years, 6 months (closed 06 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Pla
London
EC2Y 5AU
Secretary NameBarbara Joyce MacDougall
NationalityBritish
StatusClosed
Appointed18 October 1991(20 years, 7 months after company formation)
Appointment Duration31 years, 6 months (closed 06 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Pla
London
EC2Y 5AU
Director NameMr Graeme MacDougall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(33 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 06 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Pla
London
EC2Y 5AU
Director NameMr Robin MacDougall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 06 May 2023)
RoleAdvertising Photographer
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Pla
London
EC2Y 5AU
Director NameMr Alexander MacDougall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 January 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameMr Robin MacDougall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(29 years after company formation)
Appointment Duration12 years (resigned 11 April 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

350 at £1Mr Alistair Macdougall
35.00%
Ordinary
200 at £1Barbara Joyce Macdougall
20.00%
Ordinary
150 at £1Graeme Macdougall
15.00%
Ordinary
150 at £1Niall Alexander Macdougall
15.00%
Ordinary
150 at £1Robin Macdougall
15.00%
Ordinary

Financials

Year2014
Net Worth£711,200
Cash£1,947
Current Liabilities£37,181

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Robin Macdougall on 20 October 2017 (2 pages)
1 November 2017Director's details changed for Barbara Joyce Macdougall on 20 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Graeme Macdougall on 20 October 2017 (2 pages)
1 November 2017Notification of Barbara Joyce Macdougall as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Registered office address changed from The Knap, Fielden Road Crowborough East Sussex TN6 1TR to Morar Fielden Road Crowborough TN6 1TR on 20 October 2017 (1 page)
20 October 2017Director's details changed for Barbara Joyce Macdougall on 17 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Appointment of Mr Robin Macdougall as a director on 4 April 2016 (2 pages)
5 May 2016Termination of appointment of Alexander Macdougall as a director on 26 January 2016 (1 page)
4 November 2015Director's details changed for Mr Alistair Macdougall on 18 October 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
28 October 2014Director's details changed for Graeme Macdougall on 18 October 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
31 October 2012Secretary's details changed for Barbara Joyce Macdougall on 18 October 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 April 2012Termination of appointment of Robin Macdougall as a director (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Director's details changed for Graeme Macdougall on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Barbara Joyce Macdougall on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Robin Macdougall on 18 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Mr Alistair Macdougall on 18 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 November 2008Return made up to 18/10/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 October 2007Return made up to 18/10/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 November 2006Location of register of members (1 page)
24 November 2006Registered office changed on 24/11/06 from: 114 st martins lane london WC2N 4BE (1 page)
24 November 2006Return made up to 18/10/06; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 346 harrow road london W9 2HP (1 page)
20 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 October 2004Return made up to 18/10/04; full list of members (9 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
26 April 2004New director appointed (2 pages)
6 November 2003Return made up to 18/10/03; full list of members (8 pages)
4 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
4 November 2002Return made up to 18/10/02; full list of members (8 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
26 October 2001Return made up to 18/10/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
7 November 2000Return made up to 18/10/00; full list of members (8 pages)
27 April 2000Full accounts made up to 31 August 1999 (10 pages)
28 March 2000New director appointed (2 pages)
10 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 1999Full accounts made up to 31 August 1998 (10 pages)
2 November 1998Return made up to 18/10/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 August 1997 (11 pages)
27 November 1997Return made up to 18/10/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 August 1996 (12 pages)
9 December 1996Return made up to 18/10/96; full list of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
26 January 1996Return made up to 18/10/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 August 1994 (12 pages)