Company NameInfosource (UK) Limited
Company StatusDissolved
Company Number03787983
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(11 years, 4 months after company formation)
Appointment Duration9 years (closed 26 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameMSV Secretaries Ltd (Corporation)
StatusClosed
Appointed01 November 2010(11 years, 4 months after company formation)
Appointment Duration9 years (closed 26 November 2019)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2010)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameMichel Louis Blanc
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2016(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameGerhard Auer
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2016(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2018)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameFiona Mary Cross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Selven Veeramundar
100.00%
Ordinary

Financials

Year2014
Net Worth£9,718
Cash£160,262
Current Liabilities£150,544

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 October 2017Termination of appointment of Michel Louis Blanc as a director on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
5 July 2016Appointment of Gerhard Auer as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Fiona Mary Cross as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Michel Louis Blanc as a director on 30 June 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10,000
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Msv Secretaries Ltd as a secretary (2 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
25 November 2010Appointment of Selven Veeramundar as a director (2 pages)
25 November 2010Termination of appointment of Qas Secretaries Limited as a secretary (1 page)
25 November 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 November 2010 (1 page)
25 November 2010Termination of appointment of John Wortley Hunt as a director (1 page)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 August 2009Return made up to 11/06/09; full list of members (3 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
12 December 2008Registered office changed on 12/12/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 July 2008Return made up to 11/06/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Return made up to 11/06/06; full list of members (2 pages)
1 September 2005Return made up to 11/06/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
25 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 December 2003Registered office changed on 11/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
23 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 June 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(6 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
10 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 June 2002Return made up to 11/06/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 August 2001Return made up to 11/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
7 July 2000Return made up to 11/06/00; full list of members (6 pages)
29 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 September 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 June 1999Incorporation (15 pages)