Company NameInforma Business Intelligence Limited
Company StatusDissolved
Company Number02381086
CategoryPrivate Limited Company
Incorporation Date8 May 1989(35 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameLLP Information Services Limited

Business Activity

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

Directors

Director NamePeter John Miller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Director NameDavid Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address23 Steeles Road
London
NW3 4RE
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NameAndrea Mary Wilson
NationalityBritish
StatusClosed
Appointed31 May 2000(11 years after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameDavid Allan Chipp
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address2 Wilton Court
59-60 Eccleston Square
London
SW1V 1PH
Director NameDavid Henry Dalton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 May 1995)
RoleCompany Director
Correspondence Address25 High Street
Morcott
Oakham
Leicestershire
LE15 9DN
Director NameMr Thomas Flatt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 04 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Grove Hill
London
E18 2HY
Director NameMr Iain Mor Lindsay-Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address45a Gerrard Road
Islington
London
N1 8AX
Director NameMr Elisabeth Anna Maria Muller
Date of BirthAugust 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed02 May 1991(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address78 Belsize Park Gardens
London
NW3 4NG
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMr Raymond John Beatty
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressConifers Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (2 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 02/05/02; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Director's particulars changed (1 page)
14 August 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Secretary resigned (2 pages)
13 June 2000New secretary appointed (2 pages)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Return made up to 02/05/00; no change of members (11 pages)
7 April 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
19 January 2000New director appointed (4 pages)
19 January 2000New director appointed (4 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Director's particulars changed (1 page)
21 July 1999Registered office changed on 21/07/99 from: sheepen place colchester essex CO3 3LP (1 page)
28 May 1999Return made up to 02/05/99; full list of members (8 pages)
20 May 1998Return made up to 02/05/98; no change of members (6 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Director's particulars changed (1 page)
16 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 02/05/96; full list of members (8 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 May 1995Return made up to 02/05/95; no change of members (8 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)