Company NameInformation International Inc. Limited
DirectorLeroy Mitchell Bell
Company StatusDissolved
Company Number01209302
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeroy Mitchell Bell
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address5757 West Century Boulevard
Suite 2000
Los Angeles
California 90045-6400
90045
Secretary NameMr Cyril Gerald Morgan
NationalityBritish
StatusCurrent
Appointed27 February 1997(21 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Woodstock Road
London
NW11 8QD
Director NameMr Thomas Kelly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1994)
RoleCompany Director
Correspondence Address23 Hillsborough Park
Camberley
Surrey
GU15 1HG
Secretary NameMr Thomas Kelly
NationalityBritish
StatusResigned
Appointed12 July 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1994)
RoleCompany Director
Correspondence Address23 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameAlfred Leo Fenaughty
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5933 Slauson Avenue
Culver City
California 90230
Foreign
Director NameCharles Ying
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1993(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address2222 Neilson Way 301
Santa Monica
California
90405
Secretary NameLeroy Mitchell Bell
NationalityBritish
StatusResigned
Appointed18 August 1994(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address5757 West Century Boulevard
Suite 2000
Los Angeles
California 90045-6400
90045

Location

Registered Address64 High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Director resigned (1 page)
10 April 1997Appointment of a voluntary liquidator (1 page)
10 April 1997Declaration of solvency (3 pages)
10 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 August 1996Full accounts made up to 31 December 1995 (12 pages)
17 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 September 1995Return made up to 31/12/94; no change of members (4 pages)
1 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)