Company NameInfobusiness Limited
Company StatusDissolved
Company Number02838736
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Christopher McNally
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration15 years, 11 months (closed 20 July 2009)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartington Court
Hartington Road Chiswick
London
W4 3TT
Secretary NameBrian Shaun McNally
NationalityBritish
StatusClosed
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration15 years, 11 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address155 Staveley Road
Leicester
LE5 5BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£119,880
Cash£57,317
Current Liabilities£70,952

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2009Insolvency:miscellaneous ML28 (1 page)
16 April 2009Court order insolvency:miscellaneous declare of 4.68 a nullity. (1 page)
31 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
8 August 2005Sec of state's release of liq (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005Appointment of a voluntary liquidator (1 page)
25 April 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Registered office changed on 24/10/02 from: bridge house 273 brighton road belmont surrey SM2 5SU (1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Statement of affairs (5 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 June 2002Registered office changed on 02/06/02 from: 7 hartington court hartington road chiswick london W4 3TT (1 page)
21 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 30 September 1999 (10 pages)
17 January 2001Full accounts made up to 30 September 1998 (10 pages)
13 September 2000Return made up to 23/07/00; full list of members (6 pages)
20 July 1999Return made up to 23/07/99; full list of members (5 pages)
30 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 August 1998Return made up to 23/07/98; full list of members (5 pages)
30 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 September 1997Return made up to 23/07/97; full list of members (6 pages)
16 September 1996Return made up to 23/07/96; no change of members (6 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1995Return made up to 23/07/95; no change of members (4 pages)
14 June 1995Registered office changed on 14/06/95 from: 155 staveley road leicester LE5 5BU (1 page)