Company NameInformator Limited
Company StatusDissolved
Company Number02942644
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameGulstar Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameSven Ake Lennart Levin
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed01 November 2001(7 years, 4 months after company formation)
Appointment Duration9 months (closed 30 July 2002)
RoleInvestment Manager
Correspondence AddressEkebacksvagen 14
Kullavik
Se 43041
Sweden
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusClosed
Appointed02 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 30 July 2002)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMargaret Bannigan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleLegal Accounts Manager
Correspondence Address101 Walm Lane
Willesden Green
London
NW2 4QG
Director NameMr Keith Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Secretary NameMr Keith Miller
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address166 Holmesdale Road
South Norwood
London
SE25 6PT
Director NameMats Grondahl
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2001)
RoleGeneral Manager (Msc)
Correspondence AddressSkogdvagen 5b
Lidingo
S-181 41
Sweden
Director NameKatarina Nordlund
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2001)
RoleMarketing Director
Correspondence AddressPontonjarsgatan 38
Stockholm
S-112 37
Foreign
Sweden

Location

Registered AddressC/0 Vinge
42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,449
Current Liabilities£9,101

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
21 August 2001Return made up to 24/06/01; full list of members (5 pages)
16 July 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Full accounts made up to 30 June 1999 (9 pages)
11 August 2000Return made up to 24/06/00; full list of members (5 pages)
2 August 2000Secretary's particulars changed (1 page)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
15 July 1999Return made up to 24/06/99; full list of members (5 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 July 1998Return made up to 24/06/98; full list of members (5 pages)
20 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Return made up to 24/06/97; full list of members (5 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 July 1996Return made up to 24/06/96; full list of members (5 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)