Company NameInformation Structures Limited
Company StatusDissolved
Company Number02848254
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Merlin Rapp
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(6 days after company formation)
Appointment Duration15 years (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Crescent
London
N10 3NA
Secretary NameDebra Danielle Rapp
NationalityBritish
StatusClosed
Appointed01 June 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2008)
RolePhotographer
Correspondence Address15 Church Crescent
London
N10 3NA
Secretary NameMr Adam Burr
NationalityBritish
StatusResigned
Appointed01 September 1993(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address25 Henstridge Place
St Johns Wood
London
NW8 6QD
Secretary NameCurleen Williams
NationalityBritish
StatusResigned
Appointed28 November 2002(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address33 Morley Road
London
E15 3HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed17 April 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2002)
Correspondence Address38 Osnaburgh Street
London
NW1 3ND

Location

Registered Address6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,890
Current Liabilities£56,855

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Application for striking-off (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 May 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 38 osnaburgh street london NW1 3ND (1 page)
29 July 2004Return made up to 31/03/03; full list of members (5 pages)
29 July 2004Return made up to 31/03/04; full list of members (5 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 July 2004Restoration by order of the court (3 pages)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
27 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 26 seymour street london W1H 5WD (1 page)
28 March 2001Secretary's particulars changed (1 page)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 January 2000Director's particulars changed (1 page)
6 October 1999Full accounts made up to 31 August 1999 (8 pages)
20 September 1999S-div 13/09/99 (1 page)
20 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (8 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
14 May 1998Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: emerthames LIMITED city cloisters 188-194 old street london EC1V 9FR (1 page)
21 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Registered office changed on 07/10/96 from: city cloisters 188-194 old street london EC1V 9FR (1 page)
18 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
18 September 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 August 1996Return made up to 15/08/96; no change of members (4 pages)
7 August 1995Accounts for a dormant company made up to 31 August 1994 (1 page)