Company NameInformed Services Limited
Company StatusDissolved
Company Number03580032
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Previous NamesMallardcrest Limited and Form Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
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 NameMark Lyndon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address54 Bridport Close
Lower Earley
Reading
Berkshire
RG6 3DG
Secretary NameRichard Swift
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 years after company formation)
Appointment Duration22 years, 9 months
RoleCo Director
Correspondence Address18 Trevelyan Way
Berkhamsted
Hertfordshire
HP4 1JG
Director NameBasilica Computing Ltd (Corporation)
StatusCurrent
Appointed14 August 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months
Correspondence AddressNo 1 Avenue One
Letchworth
Hertfordshire
SG9 2HB
Director NameBasilica Holdings Ltd (Corporation)
StatusCurrent
Appointed14 August 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months
Correspondence AddressNo 1 Avenue One
Letchworth
Hertfordshire
SG6 2HB
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NamePeter Geoffrey Hall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address7 Crawshaws Road
Birmingham
West Midlands
B36 9EN
Director NameRichard Swift
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2003)
RoleCo Director
Correspondence Address18 Trevelyan Way
Berkhamsted
Hertfordshire
HP4 1JG
Director NameBryn Barlow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 2001)
RoleConsultant
Correspondence AddressTonayne House
Oxford Road, Donnington
Newbury
Berkshire
RG14 2JD
Director NameMichele Anna Barlow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTonayne House
Oxford Road
Newbury
Berkshire
RG14 2JD
Secretary NameMichele Anna Barlow
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTonayne House
Oxford Road
Newbury
Berkshire
RG14 2JD
Director NameMr Timothy Michael Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Meadow Close
Barton Le Clay
Bedfordshire
MK45 4SB
Secretary NameOrbital Telecom Limited (Corporation)
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2001)
Correspondence Address7 Crawshaws Road
Birmingham
West Midlands
B36 9EN

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£540
Current Liabilities£32,507

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 August 2006Dissolved (1 page)
26 May 2006Return of final meeting in a creditors' voluntary winding up (8 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
21 April 2004Liquidators statement of receipts and payments (5 pages)
11 April 2003Statement of affairs (7 pages)
28 March 2003Registered office changed on 28/03/03 from: 1 avenue one letchworth business letchworth park hertfordshire SG6 2HB (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 20 birmingham road walsall WS1 2LT (1 page)
25 October 2002£ nc 100/200 27/08/02 (1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2002Ad 02/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
5 July 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 April 2002New director appointed (2 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: tonayne house oxford road, donnington newbury berkshire RG14 2JD (1 page)
18 July 2001Director resigned (1 page)
17 July 2001Company name changed form services LIMITED\certificate issued on 17/07/01 (2 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
8 June 2001Company name changed mallardcrest LIMITED\certificate issued on 08/06/01 (2 pages)
30 May 2001New director appointed (1 page)
30 May 2001Registered office changed on 30/05/01 from: 20 birmingham road walsall WS1 2LT (1 page)
30 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
17 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 August 1999Return made up to 12/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned;director resigned (1 page)
12 June 1998Incorporation (20 pages)