Company NameInfoplan Limited
Company StatusDissolved
Company Number01791757
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Dissolution Date21 June 2013 (10 years, 10 months ago)
Previous NameWordblade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Daphne Vera Barrett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(7 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 21 June 2013)
RolePublic Relations
Correspondence Address3 John Spencer Square
London
N1 2LZ
Director NameMr Nigel Andrew Passingham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(14 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 21 June 2013)
RoleMarketing
Correspondence Address76 Buckingham Road
Islington
London
N1 4JA
Secretary NameMr Nigel Andrew Passingham
NationalityBritish
StatusClosed
Appointed07 February 2000(15 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 21 June 2013)
RoleCompany Director
Correspondence Address76 Buckingham Road
Islington
London
N1 4JA
Director NameMrs Susan Joan Card
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2000)
RolePublic Relations
Correspondence Address42 Hillgate Place
London
W8 7ST
Secretary NameMrs Susan Joan Card
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address42 Hillgate Place
London
W8 7ST

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

63.8k at £1Mrs Daphne Vera Barrett
71.23%
Ordinary
25.5k at £1Mrs Daphne Vera Barrett
28.49%
Redeemable Preference
250 at £1Mr Nigel Andrew Passingham
0.28%
Ordinary

Financials

Year2014
Net Worth-£884,387
Cash£72
Current Liabilities£75,289

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages)
30 April 2012Registered office address changed from 1 Vincent Square London SW1P 2PN on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 1 Vincent Square London SW1P 2PN on 30 April 2012 (1 page)
23 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2012Statement of affairs with form 4.19 (6 pages)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-30
(1 page)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Statement of affairs with form 4.19 (6 pages)
16 January 2012Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 16 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Daphne Vera Barrett on 25 November 2011 (2 pages)
5 January 2012Director's details changed for Mrs Daphne Vera Barrett on 25 November 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 14 November 2011 (1 page)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 89,500
(6 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 89,500
(6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 21/06/08; no change of members (7 pages)
6 August 2008Return made up to 21/06/08; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 October 2007Return made up to 21/06/07; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 October 2007Return made up to 21/06/07; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 21/06/06; full list of members (8 pages)
28 September 2006Return made up to 21/06/06; full list of members (8 pages)
28 February 2006Nc inc already adjusted 30/01/06 (2 pages)
28 February 2006Nc inc already adjusted 30/01/06 (2 pages)
22 February 2006Ad 30/01/06--------- £ si 45000@1=45000 £ ic 44500/89500 (3 pages)
22 February 2006Ad 30/01/06--------- £ si 45000@1=45000 £ ic 44500/89500 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Return made up to 21/06/05; full list of members (7 pages)
1 November 2005Return made up to 21/06/05; full list of members (7 pages)
25 April 2005Ad 20/01/05--------- £ si 14000@1=14000 £ ic 35000/49000 (2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Nc inc already adjusted 01/03/05 (1 page)
25 April 2005Nc inc already adjusted 01/03/05 (1 page)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Ad 20/01/05--------- £ si 14000@1=14000 £ ic 35000/49000 (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 21/06/04; full list of members (7 pages)
13 July 2004Return made up to 21/06/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Return made up to 29/08/01; full list of members (7 pages)
15 October 2002Return made up to 29/08/01; full list of members (7 pages)
12 September 2002Return made up to 29/08/02; full list of members (7 pages)
12 September 2002Return made up to 29/08/02; full list of members (7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 29/08/00; full list of members (7 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 January 2001Secretary resigned;director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 53 grosvenor street london W1X 9FH (1 page)
7 September 2000Registered office changed on 07/09/00 from: 53 grosvenor street london W1X 9FH (1 page)
7 January 2000Return made up to 29/08/99; full list of members (7 pages)
7 January 2000Return made up to 29/08/99; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 March 1997 (12 pages)
15 May 1997Full accounts made up to 31 March 1997 (12 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 19/20 poland street london W1V 3DD (1 page)
16 April 1997Registered office changed on 16/04/97 from: 19/20 poland street london W1V 3DD (1 page)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 29/08/96; no change of members (4 pages)
3 October 1996Return made up to 29/08/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 29/08/95; no change of members (4 pages)
14 November 1995Return made up to 29/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 August 1991Particulars of contract relating to shares (17 pages)
6 August 1991Particulars of contract relating to shares (3 pages)
6 August 1991Ad 31/03/91--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
6 August 1991Ad 31/03/91--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
26 March 1984Company name changed\certificate issued on 26/03/84 (2 pages)
26 March 1984Company name changed\certificate issued on 26/03/84 (2 pages)
10 March 1984Allotment of shares (2 pages)
10 March 1984Allotment of shares (2 pages)
15 February 1984Incorporation (17 pages)
15 February 1984Incorporation (17 pages)