Company NameInfologic Limited
DirectorRoy Johnson
Company StatusDissolved
Company Number02227330
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roy Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows End
Vapery Lane, Pirbright
Woking
Surrey
GU24 0QE
Secretary NameMairin Fionnuala Johnson
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressVapery Lane
Pirbright
Surrey
GU24 0QE
Director NameMairin Fionnuala Johnson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressVapery Lane
Pirbright
Surrey
GU24 0QE

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,462
Cash£1,406
Current Liabilities£16,287

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 February 2005Dissolved (1 page)
22 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2003Statement of affairs (6 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
19 May 2003Registered office changed on 19/05/03 from: vapery lane pirbright surrey GU24 0QE (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 November 2001Return made up to 31/08/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 November 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 October 2000Return made up to 31/08/00; full list of members (6 pages)
23 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 May 1998 (9 pages)
1 June 1999Return made up to 31/08/98; full list of members (6 pages)
1 June 1999Director resigned (1 page)
3 April 1998Full accounts made up to 31 May 1997 (9 pages)
2 December 1997Return made up to 31/08/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 November 1996Return made up to 31/08/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
21 November 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/95
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)