Company NameInsight Business Communications Limited
DirectorAnthony Rainey
Company StatusDissolved
Company Number03099973
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAnthony Rainey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(same day as company formation)
RoleConsultant
Correspondence Address6 Mandeville Road
Isleworth
Middlesex
TW7 6AD
Secretary NamePamela Rainey
NationalityBritish
StatusCurrent
Appointed30 September 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address26 Park Street
Radcliffe
Greater Manchester
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 September 2002Dissolved (1 page)
24 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
25 January 2001Statement of affairs (4 pages)
25 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2001Appointment of a voluntary liquidator (1 page)
17 October 2000Registered office changed on 17/10/00 from: 203A ilford lane ilford essex igi 2RU (1 page)
28 October 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 October 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 October 1997Return made up to 08/09/97; no change of members (4 pages)
27 August 1997Registered office changed on 27/08/97 from: 43 woodlands road ilford essex IG1 1JL (1 page)
27 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 November 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995New director appointed (2 pages)
22 November 1995Accounting reference date notified as 31/08 (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Ad 09/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 November 1995Registered office changed on 21/11/95 from: c/o messrs eastwoods 222 brick lane london E1 6SA (1 page)
21 November 1995New secretary appointed (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Director resigned (2 pages)
8 September 1995Incorporation (22 pages)