Company NameInform Advice Line Limited
Company StatusDissolved
Company Number03422053
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameFrancis John James Kent
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(3 days after company formation)
Appointment Duration4 years, 7 months (closed 09 April 2002)
RoleTechnical Services Manager
Correspondence Address52 Northumberland Way
Erith
Kent
DA8 3NN
Director NameMr Stephen George Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 April 2002)
RoleLoss Adjuster
Correspondence Address31 Wellesley Road
Colchester
Essex
CO3 3HE
Secretary NameHugh Glen Pallot
NationalityBritish
StatusClosed
Appointed30 September 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMr Steven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 April 2002)
RoleOperations Director
Correspondence Address29 Morden Road
Blackheath
London
SE3 0AD
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address25 Court Farm Road
Mottingham
London
SE9 4JL
Director NameMr Stephen Charles Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2001)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast Barn, Hale Farm
Hartlake Road, Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMr Stephen Charles Roberts
NationalityBritish
StatusResigned
Appointed22 August 1997(3 days after company formation)
Appointment Duration1 month (resigned 22 September 1997)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast Barn, Hale Farm
Hartlake Road, Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed22 October 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (2 pages)
4 November 2001Director resigned (1 page)
18 September 2001Location of register of members (1 page)
18 September 2001Return made up to 04/08/01; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 September 2000Return made up to 04/08/00; full list of members (7 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Location of register of members (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page)
7 September 1999Return made up to 19/08/99; full list of members (7 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Incorporation (18 pages)