Company NameInforgood Limited
Company StatusDissolved
Company Number02742459
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMaureen Anne Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 month after company formation)
Appointment Duration10 years, 3 months (closed 21 January 2003)
RoleCompany Director
Correspondence AddressRough Close
Nugents Park
Hatch End
Middlesex
HA5 4RA
Director NameMr Terence Hyatt Wilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 month after company formation)
Appointment Duration10 years, 3 months (closed 21 January 2003)
RolePrinter
Correspondence AddressRough Close Nugents Park
Hatch End
Pinner
Middlesex
HA5 4RA
Secretary NameMaureen Anne Wilson
NationalityBritish
StatusClosed
Appointed30 September 1992(1 month after company formation)
Appointment Duration10 years, 3 months (closed 21 January 2003)
RoleCompany Director
Correspondence AddressRough Close
Nugents Park
Hatch End
Middlesex
HA5 4RA
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£269,471
Cash£279,590
Current Liabilities£134,964

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
23 August 2001Return made up to 16/08/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
1 August 2001Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 August 1999Return made up to 25/08/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 August 1998Return made up to 25/08/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 September 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 August 1996Return made up to 25/08/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 August 1995Return made up to 25/08/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)