Company NameInfomatic Computer Consultants Limited
Company StatusDissolved
Company Number03011717
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date23 April 2024 (1 week, 4 days ago)

Business Activity

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

Directors

Secretary NameDr Alnoor Sadrudin Abhvani
NationalityBritish
StatusClosed
Appointed25 January 1995(6 days after company formation)
Appointment Duration29 years, 3 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address45a Sweetcroft Lane Sweetcroft Lane
Uxbridge
UB10 9LE
Director NameMs Nevina Abhvani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months (closed 23 April 2024)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address59 Whitton Avenue East
Sudbury Town
Greenford
Middlesex
UB6 0QB
Director NameMrs Roshan Abhvani
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 July 2012)
RoleSecretarial Worker
Country of ResidenceUnited Kingdom
Correspondence Address59 Whitton Avenue East
Sudbury Town
Greenford
Middlesex
UB6 0QB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address45a Sweetcroft Lane Sweetcroft Lane
Uxbridge
UB10 9LE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

2 at £1Nevina Abhvani
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,800
Cash£1,378
Current Liabilities£35,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 January 2024Application to strike the company off the register (1 page)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2020Registered office address changed from 59 Whitton Avenue East Sudbury Town Greenford Middlesex UB6 0QB to 45a Sweetcroft Lane Sweetcroft Lane Uxbridge UB10 9LE on 26 November 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(3 pages)
1 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
15 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Termination of appointment of Roshan Abhvani as a director (1 page)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of Roshan Abhvani as a director (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
13 February 2011Director's details changed for Roshan Abhvani on 27 November 2009 (2 pages)
13 February 2011Director's details changed for Nevina Abhvani on 27 November 2009 (2 pages)
13 February 2011Secretary's details changed for Dr Alnoor Sadrudin Abhvani on 27 November 2009 (1 page)
13 February 2011Director's details changed for Roshan Abhvani on 27 November 2009 (2 pages)
13 February 2011Director's details changed for Nevina Abhvani on 27 November 2009 (2 pages)
13 February 2011Secretary's details changed for Dr Alnoor Sadrudin Abhvani on 27 November 2009 (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 February 2009Return made up to 19/01/09; full list of members (10 pages)
17 February 2009Return made up to 19/01/09; full list of members (10 pages)
14 August 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
14 August 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
18 February 2008Return made up to 19/01/08; no change of members (7 pages)
18 February 2008Return made up to 19/01/08; no change of members (7 pages)
9 July 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
9 July 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 19/01/07; full list of members (7 pages)
28 February 2007Return made up to 19/01/07; full list of members (7 pages)
3 August 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
3 August 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 19/01/06; full list of members (7 pages)
23 March 2006Return made up to 19/01/06; full list of members (7 pages)
5 August 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
5 August 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
21 February 2005Return made up to 19/01/05; full list of members (7 pages)
21 February 2005Return made up to 19/01/05; full list of members (7 pages)
26 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
26 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
30 September 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
30 September 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
21 February 2003Return made up to 19/01/03; full list of members (7 pages)
21 February 2003Return made up to 19/01/03; full list of members (7 pages)
16 August 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
16 August 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
14 February 2002Return made up to 19/01/02; full list of members (6 pages)
14 February 2002Return made up to 19/01/02; full list of members (6 pages)
10 September 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
10 September 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
25 February 1999Return made up to 19/01/99; full list of members (6 pages)
25 February 1999Return made up to 19/01/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 February 1998Return made up to 19/01/98; full list of members (6 pages)
10 February 1998Return made up to 19/01/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 19/01/97; no change of members (4 pages)
3 March 1997Return made up to 19/01/97; no change of members (4 pages)
18 November 1996Full accounts made up to 31 March 1996 (8 pages)
18 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 March 1996Return made up to 19/01/96; full list of members (6 pages)
15 March 1996Return made up to 19/01/96; full list of members (6 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned (2 pages)