Company NameInfomatrix Limited
Company StatusDissolved
Company Number02907810
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr David Stuart Healer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Christopher William Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceGB
Correspondence AddressSandycot
Main Road Ford End
Chelmsford
Essex
CM3 1LL
Director NameDr Javad Nazemi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Holt
86 High Street
Henlow
Bedfordshire
SG16 6AB
Director NameMr Stephen John Whatson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barnaby Rudge
Newlands Spring
Chelmsford
Essex
CM1 4YG
Secretary NameMr Stephen John Whatson
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barnaby Rudge
Newlands Spring
Chelmsford
Essex
CM1 4YG
Director NameMr Nicholas Koiza
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(6 years after company formation)
Appointment Duration9 years (closed 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Station Road
Histon
Cambridge
CB4 9LF
Director NamePeter Radley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 22 April 2009)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristys Albury End
Albury
Ware
Hertfordshire
SG11 2HS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,072
Cash£615
Current Liabilities£214,705

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Notice of move from Administration to Dissolution (6 pages)
31 July 2008Administrator's progress report to 17 July 2008 (6 pages)
4 April 2008Result of meeting of creditors (3 pages)
21 March 2008Statement of administrator's proposal (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 146 new london road chelmsford essex CM2 0AW (1 page)
25 January 2008Appointment of an administrator (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Return made up to 11/03/07; full list of members (4 pages)
5 April 2006Return made up to 11/03/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Nc inc already adjusted 02/12/05 (2 pages)
10 January 2006Ad 02/12/05--------- £ si [email protected]=3095 £ ic 100100/103195 (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 11/03/05; no change of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 March 2004Return made up to 11/03/04; no change of members (6 pages)
15 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
17 March 2003Return made up to 11/03/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 11/03/02; no change of members (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Director's particulars changed (1 page)
19 March 2001Return made up to 11/03/01; full list of members (8 pages)
5 February 2001S-div 10/11/00 (2 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 November 2000New director appointed (2 pages)
22 March 2000Return made up to 11/03/00; full list of members (7 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Nc inc already adjusted 22/03/99 (2 pages)
8 June 1999Ad 22/03/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
8 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999Return made up to 11/03/99; no change of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1998Return made up to 11/03/98; full list of members (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Return made up to 11/03/97; no change of members (6 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 April 1996Return made up to 11/03/96; full list of members (7 pages)
10 April 1996Director's particulars changed (1 page)
7 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 May 1995Return made up to 11/03/95; full list of members (14 pages)
24 May 1994Ad 11/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1994Incorporation (11 pages)