Company NameInformatica Computer Solutions Limited
Company StatusDissolved
Company Number02924227
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Lorenzo Notarangelo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bewcastle Close
Bedford
MK41 8BQ
Secretary NameMariella Notarangelo
NationalityItalian
StatusClosed
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Bewcastle Close
Bedford
Bedfordshire
MK41 8BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,068
Cash£5,064
Current Liabilities£283,749

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
8 November 2001Receiver's abstract of receipts and payments (3 pages)
8 November 2001Receiver ceasing to act (1 page)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
23 February 2000Administrative Receiver's report (8 pages)
14 December 1999Appointment of receiver/manager (1 page)
14 December 1999Registered office changed on 14/12/99 from: provincial house 3 goldington road bedford MK40 3JY (1 page)
18 May 1999Return made up to 29/04/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 May 1998Return made up to 29/04/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 29/04/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
16 May 1996Return made up to 29/04/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
24 April 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)