Company NameThe Infra Organisation Limited
Company StatusDissolved
Company Number04071218
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)
Previous NameLiberty Bishop (941) Ltd

Business Activity

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

Directors

Director NameCharles Mark Waterton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 08 July 2003)
RoleIT Consultant
Correspondence Address50 Clissold Court
Greenway Close
London
N4 2EZ
Secretary NameVesna Glavas
NationalityBritish
StatusClosed
Appointed08 November 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 08 July 2003)
RoleSales Representative
Correspondence Address50 Clissold Court
Greenway Close
London
N4 2EZ
Director NameVesna Glavas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 08 July 2003)
RoleSales Representative
Correspondence Address50 Clissold Court
Greenway Close
London
N4 2EZ
Director NameLiberty Bishop (Director) Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Secretary NameLiberty Bishop (Nominee) Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF

Location

Registered Address50 Clissold Court
Greenway Close
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
29 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: mardell house vaughan road harpenden herts AL5 4HU (1 page)
14 November 2000Company name changed liberty bishop (941) LTD\certificate issued on 15/11/00 (2 pages)