Company NameInfotec Systems UK Limited
Company StatusDissolved
Company Number02906341
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Salmon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 09 November 2004)
RoleCo
Correspondence Address35 Argyle Street
Reading
Berkshire
RG1 7YP
Secretary NameMr Paul George Dumond
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMichael Andrew Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHarewood
Crab Tree Lane, Stoke
Andover
Hampshire
SP11 0LX
Secretary NameMr Michael Andrew Round
NationalityEnglish
StatusResigned
Appointed29 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed08 March 1995(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 1997)
Correspondence Address31-33 Bondway
London
SW8 1SJ
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 1997)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
10 May 2004Return made up to 09/03/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
22 March 2003Return made up to 09/03/03; full list of members (6 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 April 2002Return made up to 09/03/02; full list of members (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 1230 arlington business park theale berkshire RG7 4TX (1 page)
3 September 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
6 April 2001Return made up to 09/03/01; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Return made up to 09/03/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Registered office changed on 03/09/98 from: danka uk PLC danka house london road reading RG6 1BN (1 page)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 July 1997Return made up to 09/03/97; no change of members (6 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: danka uk PLC danka house london road reading berkshire RG6 1BN (1 page)
21 July 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: 31-33 bondway london SW8 1SJ (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
10 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 May 1996Return made up to 09/03/96; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Return made up to 09/03/95; full list of members (6 pages)
13 April 1995Registered office changed on 13/04/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)