Company NameInforationale Ltd
Company StatusDissolved
Company Number02905832
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 7 months ago)
Previous NamesWish Media Solutions Limited and Acuscribe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Conrad Alexander Silverman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 The Reddings
London
NW7 4JP
Secretary NameKaren Jane Levy
NationalityBritish
StatusClosed
Appointed20 October 2004(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 09 October 2012)
RoleCategory Marketer
Correspondence Address99 The Reddings
London
NW7 4JP
Director NameDarren Sinclair Hague
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address208 Castle Road
Northolt
Middlesex
UB5 4SG
Secretary NamePaul Conrad Alexander Silverman
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address68 Rowlands Close
London
NW7 2DN
Secretary NameDarren Sinclair Hague
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 18 September 2002)
RoleCompany Director
Correspondence Address208 Castle Road
Northolt
Middlesex
UB5 4SG
Director NameLinda Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2010)
RoleInventory Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Forest Street, Shepshed
Loughborough
Leicestershire
LE12 9DA
Secretary NameLaurel Amanda Cherkas
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2004)
RoleFinancial Controller
Correspondence AddressUna Cottage
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address9a High Street
Yiewsley
West Drayton
Middlesex
UB7 7QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Paul Silverman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,971
Cash£1,656
Current Liabilities£1,450

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
26 September 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
15 March 2010Director's details changed for Paul Conrad Alexander Silverman on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Conrad Alexander Silverman on 1 March 2010 (2 pages)
15 March 2010Termination of appointment of Linda Lawrence as a director (1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Linda Lawrence as a director (1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Paul Conrad Alexander Silverman on 1 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 August 2008Return made up to 08/03/08; full list of members (3 pages)
13 August 2008Return made up to 08/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 April 2007Return made up to 08/03/07; full list of members (7 pages)
21 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 March 2006Return made up to 08/03/06; full list of members (7 pages)
21 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
5 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
9 March 2005Return made up to 08/03/05; full list of members (7 pages)
9 March 2005Return made up to 08/03/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
15 September 2004Company name changed acuscribe LTD\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed acuscribe LTD\certificate issued on 15/09/04 (2 pages)
3 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Return made up to 08/03/04; full list of members (7 pages)
3 April 2004New secretary appointed (1 page)
3 April 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
7 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
10 March 2003Return made up to 08/03/03; full list of members (7 pages)
10 March 2003Return made up to 08/03/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
29 October 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
12 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
2 May 2001Full accounts made up to 31 August 2000 (8 pages)
2 May 2001Full accounts made up to 31 August 2000 (8 pages)
25 April 2001Return made up to 08/03/01; full list of members (6 pages)
25 April 2001Return made up to 08/03/01; full list of members (6 pages)
23 March 2000Return made up to 08/03/00; full list of members (6 pages)
23 March 2000Return made up to 08/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 August 1999 (8 pages)
28 January 2000Full accounts made up to 31 August 1999 (8 pages)
22 March 1999Return made up to 08/03/99; no change of members (4 pages)
22 March 1999Return made up to 08/03/99; no change of members (4 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
13 November 1998Full accounts made up to 31 August 1998 (8 pages)
13 November 1998Full accounts made up to 31 August 1998 (8 pages)
17 April 1998Full accounts made up to 31 August 1997 (8 pages)
17 April 1998Full accounts made up to 31 August 1997 (8 pages)
16 March 1998Return made up to 08/03/98; full list of members (6 pages)
16 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1998Registered office changed on 13/03/98 from: 68 rowlands close london NW7 2DN (1 page)
13 March 1998Registered office changed on 13/03/98 from: 68 rowlands close london NW7 2DN (1 page)
20 June 1997Return made up to 08/03/97; no change of members (4 pages)
20 June 1997Return made up to 08/03/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 August 1996 (9 pages)
19 June 1997Full accounts made up to 31 August 1996 (9 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 46 liverpool grove london SE17 2HJ (1 page)
23 May 1997Registered office changed on 23/05/97 from: 46 liverpool grove london SE17 2HJ (1 page)
16 June 1996Full accounts made up to 31 August 1995 (9 pages)
16 June 1996Full accounts made up to 31 August 1995 (9 pages)
2 May 1996Return made up to 08/03/96; full list of members (6 pages)
2 May 1996Return made up to 08/03/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995Registered office changed on 22/09/95 from: 68 rowlands close london NW7 2DN (1 page)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 68 rowlands close london NW7 2DN (1 page)