Company NameInformobject Limited
Company StatusDissolved
Company Number02637591
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date7 October 2003 (20 years, 6 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 Eric Hugh Cruickshank
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(1 month after company formation)
Appointment Duration12 years (closed 07 October 2003)
RoleManaging Director
Correspondence Address39 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameMr Benjamin Hammett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 07 October 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElm Cottage
The Street Box Grove
Chichester
West Sussex
PO18 0DX
Secretary NameMr Benjamin Hammett
NationalityBritish
StatusClosed
Appointed13 March 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 07 October 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElm Cottage
The Street Box Grove
Chichester
West Sussex
PO18 0DX
Director NameMrs Barbara Gwynneth Glover
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 19 September 1991)
RoleCompany Director
Correspondence Address21 West End Way
Lancing
West Sussex
BN15 8RL
Director NameMr William Derrick Glover
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 1997)
RoleChartered Accountant
Correspondence Address21 West End Way
Lancing
West Sussex
BN15 8RL
Secretary NameMr William Derrick Glover
NationalityBritish
StatusResigned
Appointed12 September 1991(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address21 West End Way
Lancing
West Sussex
BN15 8RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Old Barrack Yard
Knightsbridge
London
SW1X 7NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,115
Cash£1,714
Current Liabilities£881

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
26 March 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
26 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 September 2001Return made up to 14/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 August 2000Return made up to 14/08/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
19 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 September 1997Particulars of mortgage/charge (6 pages)
29 August 1997Return made up to 14/08/97; full list of members (6 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 September 1996Return made up to 14/08/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 September 1995Return made up to 14/08/95; full list of members (6 pages)
25 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)