Company NameInformation Partners Limited
DirectorsGraham Noel McConney and Gunveer Mahandru
Company StatusDissolved
Company Number03253121
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Noel McConney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleComputer Consultant
Correspondence Address7 Deacon Mews
Southgate Road
London
N1 3HZ
Secretary NameGraham Noel McConney
NationalityBritish
StatusCurrent
Appointed24 September 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleComputer Consultant
Correspondence Address7 Deacon Mews
Southgate Road
London
N1 3HZ
Director NameGunveer Mahandru
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleIT Consultant
Correspondence Address33 Eyre Street Hill
London
EC1R 5ET
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2002Dissolved (1 page)
18 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
15 February 2000Registered office changed on 15/02/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (2 pages)
11 February 2000Statement of affairs (5 pages)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Appointment of a voluntary liquidator (1 page)
30 September 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Registered office changed on 21/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
27 October 1998Return made up to 23/09/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 October 1997Return made up to 23/09/97; full list of members (6 pages)
24 July 1997Ad 13/06/97--------- £ si 23400@1=23400 £ ic 1601/25001 (4 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Ad 06/03/97--------- £ si 800@1=800 £ ic 801/1601 (2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
23 September 1996Incorporation (17 pages)