Company NameInfosites Limited
Company StatusDissolved
Company Number02099363
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 10 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusClosed
Appointed01 January 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 10 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameAvner Pdahtzur
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Correspondence Address32 Flower Lane
Mill Hill
London
NW7 2JE
Director NameStephen Heuberger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressFlat C 128 Haverstock Hill
London
NW3 2AY
Director NameRonald Matthew Graham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address27 Sale Place
London
W2 1YR
Director NameShlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressFlat 5
18 Langford Place
London
Nw8
Director NameAlan Naismith Binder
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressOld Place
Speldhurst
Tunbridge Wells
Kent
TN3 0PA
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Director NameIsabelle Schlumberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameNicholas Robert Elliot
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Secretary NameIsabelle Schlumberger
NationalityFrench
StatusResigned
Appointed20 December 1996(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameParvathi Sankar
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address17 Guildford Road
Fleet
Hampshire
GU13 9ES
Director NameMr Ian Nicholas Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Secretary NameMr Ian Nicholas Thompson
NationalityBritish
StatusResigned
Appointed20 April 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£127,350
Current Liabilities£127,350

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
12 November 2003Return made up to 22/08/03; full list of members (9 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Director's particulars changed (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New secretary appointed;new director appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 September 2001Return made up to 22/08/01; full list of members (8 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 September 2000Return made up to 22/08/00; full list of members (8 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 22/08/99; full list of members (10 pages)
30 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 June 1997Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
10 September 1996Return made up to 22/08/96; full list of members (10 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995Return made up to 22/08/95; full list of members (16 pages)
5 November 1993Full accounts made up to 31 December 1992 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (10 pages)
28 March 1991Full accounts made up to 30 June 1989 (10 pages)
26 January 1990Return made up to 06/11/89; full list of members (12 pages)
5 October 1989Director's particulars changed (2 pages)
18 January 1989Return made up to 12/12/88; full list of members (13 pages)
13 December 1988Full accounts made up to 30 June 1988 (11 pages)
20 June 1988Wd 13/05/88 ad 27/04/88--------- premium £ si 550000@1=550000 £ ic 75000/625000 (2 pages)
20 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(38 pages)
20 June 1988Wd 13/05/88 ad 19/04/88--------- £ si 74500@1=74500 £ ic 500/75000 (2 pages)
20 June 1988£ nc 1000/625000 (1 page)
20 June 1988Particulars of contract relating to shares (3 pages)
19 May 1988Wd 13/04/88 ad 17/03/88--------- £ si 199@1=199 £ ic 301/500 (2 pages)
19 May 1988Wd 13/04/88 pd 10/03/88--------- £ si 2@1 (1 page)