Company NameInformed Sources Holdings Limited
Company StatusDissolved
Company Number03936171
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date2 September 2008 (15 years, 7 months ago)
Previous NameJolly Days Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Howard Finch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2008)
RoleBusiness Consultant
Correspondence Address38 Fulham Park Gardens
London
SW6 4JX
Secretary NameStephen Howard Finch
NationalityBritish
StatusClosed
Appointed30 July 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2008)
RoleBusiness Consultant
Correspondence Address38 Fulham Park Gardens
London
SW6 4JX
Director NameMr John Paul Drzik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2008)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3 Westminster Road
Mendham
New Jersey Nj 07945
Foreign
Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 02 September 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address726 Parsons Road
Ridgewood
New Jersey 07450
United States
Director NameMarta Jane Wohrle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2002)
RoleManagement
Correspondence Address45 Derbyshire Street
London
E2 6HQ
Director NameMr Peter Samuel Van Gelder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCampion Lodge
Westwood Road
Windlesham
Surrey
GU20 6LS
Director NameDavid Rudd Strempel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2000(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2002)
RoleManagement
Correspondence Address211 Cranmer Court
Whiteheads Grove
London
SW3 3HG
Director NameMr Julian Mark Dickens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBiddenden Place
Biddenden
Ashford
Kent
TN27 8BB
Secretary NameDavid Rudd Strempel
NationalityAmerican
StatusResigned
Appointed02 March 2000(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2002)
RoleManagement
Correspondence Address211 Cranmer Court
Whiteheads Grove
London
SW3 3HG
Director NamePascal Philippe Volle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2002)
RoleConsultant
Correspondence Address45 Derbyshire Street
London
E2 6HQ
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameSimon Graham Glynn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Wentworth House
Irving Mews
London
N1 2FP
Secretary NamePaul Robert Dobson
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 June 2002)
RoleCompany Director
Correspondence Address7 Radley Close
Feltham
Middlesex
TW14 9XH
Secretary NameMr Julian Mark Dickens
NationalityBritish
StatusResigned
Appointed27 June 2002(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBiddenden Place
Biddenden
Ashford
Kent
TN27 8BB
Director NameJames William Down
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2002(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 2003)
RoleBusiness Executive
Correspondence Address20 Cabot Street
Winchester
Massachusetts
01890
United States
Director NameJoseph Bernard Rotberg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2006)
RoleFinance Officer
Correspondence Address11 Wedgwood Court
Glen Head
New York
11545
United States
Director NameDavid J Morrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2006)
RoleManagement Consultant
Correspondence Address30 Wachusett Road
Wellesley
Masachusetts 02481
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,816,846
Current Liabilities£1,271,522

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
8 November 2007Ad 22/10/07--------- £ si [email protected]=2338850 £ ic 75005/2413855 (2 pages)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Nc inc already adjusted 22/10/07 (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 1 grosvenor place london SW1X 7HJ (1 page)
6 November 2007Appointment of a voluntary liquidator (1 page)
6 November 2007Declaration of solvency (3 pages)
6 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2007Full accounts made up to 31 December 2005 (71 pages)
29 June 2007Group of companies' accounts made up to 31 December 2004 (22 pages)
29 April 2007Return made up to 28/02/07; full list of members (7 pages)
20 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2006Group of companies' accounts made up to 31 December 2003 (22 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
15 May 2004Return made up to 28/02/04; no change of members (7 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 April 2003Return made up to 28/02/03; full list of members (7 pages)
10 February 2003Memorandum and Articles of Association (21 pages)
5 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Director resigned (1 page)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 3RD floor caroline house 55-57 high holborn london WC1V 6DX (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
10 June 2002£ ic 427505/425005 26/04/02 £ sr 2500@1=2500 (1 page)
10 June 2002£ ic 430005/427505 26/05/02 £ sr 2500@1=2500 (1 page)
24 May 2002£ ic 432505/430005 26/03/02 £ sr 2500@1=2500 (1 page)
24 May 2002£ sr 2500@1 26/01/02 (1 page)
24 May 2002£ sr 2500@1 26/02/02 (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/04/02
(8 pages)
8 March 2002£ ic 435005/432505 26/02/02 £ sr 2500@1=2500 (1 page)
6 February 2002£ ic 437505/435005 26/01/02 £ sr 2500@1=2500 (1 page)
21 January 2002£ ic 440005/437505 26/12/01 £ sr 2500@1=2500 (1 page)
11 December 2001£ ic 442505/440005 26/11/01 £ sr 2500@1=2500 (1 page)
30 October 2001£ ic 445005/442505 26/10/01 £ sr 2500@1=2500 (1 page)
2 October 2001£ ic 447505/445005 26/09/01 £ sr 2500@1=2500 (1 page)
11 September 2001£ ic 450005/447505 26/08/01 £ sr 2500@1=2500 (1 page)
22 August 2001Director resigned (1 page)
17 August 2001Resolutions
  • RES13 ‐ Re agreement 09/08/01
(2 pages)
10 July 2001New director appointed (2 pages)
17 May 2001Full group accounts made up to 31 December 2000 (22 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 June 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
25 April 2000Ad 12/04/00--------- £ si [email protected]=50000 £ si 400000@1=400000 £ ic 5/450005 (2 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Ad 02/03/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
9 March 2000Company name changed jolly days LIMITED\certificate issued on 10/03/00 (2 pages)
29 February 2000Incorporation (18 pages)