Company NameInfocomp (UK) Limited
Company StatusDissolved
Company Number03973742
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameRoseswell Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Dedominicis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed24 April 2008(8 years after company formation)
Appointment Duration3 years, 1 month (closed 07 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Parine Parade
Towradgi
Nsw 2518
Australia
Director NameSamantha Jane Isobel Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Cowper Road
Slough
Berkshire
SL2 1TQ
Secretary NameGillian Titmuss
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Cordwallis Road
Maidenhead
Berkshire
SL6 7DQ
Secretary NameDavid William Foster
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Wooburn Town
Buckinghamshire
HP10 0PW
Director NameDavid William Foster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2004)
RoleAccountant
Correspondence Address3 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Director NameRobert De Dominicis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleManager
Correspondence Address4 Marine Parade
Towradgi
Towradgi Nsw 2518
Australia
Director NameRaymond Bruce Tubman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2004(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2010)
RoleManager
Country of ResidenceAustralia
Correspondence Address7 Hansen Street
Corrimal
New South Wales 2518
Australia
Director NameBryan Anthony Hill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address4th Floor
238 Bishopsgate
London
EC2M 4QD
Secretary NameRobert De Dominicis
NationalityAustralian
StatusResigned
Appointed17 April 2007(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Correspondence Address4 Marine Parade
Towradgi
Towradgi Nsw 2518
Australia
Director NameMr David Michael Doyle
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2010)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address242 Jones Road
Cartina Heights
Queenslade
4152 Queensland
Australia
Director NameDavid Cameron Shirley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address89 Daintree Place
Riverhills
4074 Queensland
Australia
Secretary NameMr David Michael Doyle
NationalityAustralian
StatusResigned
Appointed31 August 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2010)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address242 Jones Road
Cartina Heights
Queenslade
4152 Queensland
Australia
Secretary NameOca Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 17 April 2007)
Correspondence Address58 Herschel Street
Slough
Berkshire
SL1 1PG

Location

Registered AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page)
30 December 2010Termination of appointment of David Doyle as a director (1 page)
30 December 2010Termination of appointment of David Doyle as a director (1 page)
7 December 2010Termination of appointment of David Doyle as a secretary (1 page)
7 December 2010Termination of appointment of Raymond Tubman as a director (1 page)
7 December 2010Termination of appointment of David Doyle as a secretary (1 page)
7 December 2010Termination of appointment of Raymond Tubman as a director (1 page)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1
(5 pages)
16 April 2010Director's details changed for Raymond Bruce Tubman on 14 April 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1
(5 pages)
16 April 2010Director's details changed for David Michael Doyle on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Raymond Bruce Tubman on 14 April 2010 (2 pages)
16 April 2010Director's details changed for David Michael Doyle on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Robert Dedominicis on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Robert Dedominicis on 14 April 2010 (2 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (11 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (11 pages)
25 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 March 2009Return made up to 14/04/08; full list of members (4 pages)
10 March 2009Return made up to 14/04/08; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from 150 minories london EC3N 1LS (1 page)
23 February 2009Registered office changed on 23/02/2009 from 150 minories london EC3N 1LS (1 page)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 May 2008Appointment Terminated Director david shirley (2 pages)
14 May 2008Director appointed robert dedominicis (2 pages)
14 May 2008Appointment terminated director david shirley (2 pages)
14 May 2008Director appointed robert dedominicis (2 pages)
8 May 2008Full accounts made up to 30 June 2007 (11 pages)
8 May 2008Full accounts made up to 30 June 2007 (11 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
16 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
14 May 2007Return made up to 14/04/07; no change of members (7 pages)
14 May 2007Return made up to 14/04/07; no change of members (7 pages)
9 January 2007Registered office changed on 09/01/07 from: no 1 poultry london EC2R 8JR (1 page)
9 January 2007Registered office changed on 09/01/07 from: no 1 poultry london EC2R 8JR (1 page)
18 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
18 July 2006Accounts made up to 30 April 2005 (1 page)
7 June 2006Return made up to 14/04/06; full list of members (7 pages)
7 June 2006Return made up to 14/04/06; full list of members (7 pages)
27 April 2006S-div 21/04/06 (1 page)
27 April 2006S-div 21/04/06 (1 page)
17 March 2006Registered office changed on 17/03/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
17 March 2006Registered office changed on 17/03/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
10 August 2005Return made up to 14/04/05; full list of members (7 pages)
10 August 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
23 June 2004Return made up to 14/04/04; full list of members (6 pages)
23 June 2004Return made up to 14/04/04; full list of members (6 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Accounts made up to 30 April 2004 (1 page)
20 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 April 2004Accounts made up to 30 April 2003 (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
27 April 2003Return made up to 14/04/03; full list of members (6 pages)
27 April 2003Return made up to 14/04/03; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
17 December 2002Accounts made up to 30 April 2002 (1 page)
27 June 2002Return made up to 14/04/02; full list of members (6 pages)
27 June 2002Return made up to 14/04/02; full list of members (6 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
4 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 September 2001Accounts made up to 30 April 2001 (1 page)
21 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 14/04/01; full list of members (7 pages)
16 June 2001Registered office changed on 16/06/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
16 June 2001Registered office changed on 16/06/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
16 May 2000Company name changed roseswell LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed roseswell LIMITED\certificate issued on 17/05/00 (2 pages)
14 April 2000Incorporation (15 pages)
14 April 2000Incorporation (15 pages)