Company NameInformjudge Limited
DirectorSandra Rosina Smith
Company StatusDissolved
Company Number03025270
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sandra Rosina Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Ayreville Road
Beacon Park
Plymouth
Devon
PL2 2RD
Secretary NameKAY Trustees Limited (Corporation)
StatusCurrent
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 1 month
Correspondence Address3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameCarl Edward Berry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1997)
RoleCertified Accountant
Correspondence AddressCobwebs Perches Close
Membland Newton Ferrers
Plymouth
Devon
PL1 2AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
23 March 1999Statement of affairs (6 pages)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Registered office changed on 02/03/99 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page)
13 March 1998Return made up to 22/02/98; no change of members (4 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
3 February 1997Director resigned (1 page)
1 October 1996New director appointed (2 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
5 July 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounting reference date notified as 31/12 (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)