Company NameSir Robert Mond Information Services Limited
Company StatusDissolved
Company Number04137845
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 9 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 Richard Gerald Hornsby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Grosvenor Gardens Mews South
London
SW1W 0LB
Director NameKathleen Soulsbury
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address10 Glen Walk
Isleworth
Middlesex
TW7 7PT
Director NameOwen Christopher Charles Soulsbury
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleRetired
Correspondence Address44 Otho Court
Brentford
Middlesex
TW8 8PY
Secretary NameKathleen Soulsbury
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address10 Glen Walk
Isleworth
Middlesex
TW7 7PT
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameShenker And Company (Corporation)
StatusResigned
Appointed20 August 2003(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 February 2004)
Correspondence AddressSuite 114 Premier House
112 Station Road
Edgware
Middlesex
HA8 7AQ
Secretary NameEmandar Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2005)
Correspondence AddressShenkers Hanover House
385 Edgware Road
London
NW2 6BA

Location

Registered AddressShenkers Hanover House
385 Edgware Road
London
NW2 6BA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 46-48 grosvenor gardens london SW1 0FB (1 page)
21 February 2005Secretary's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2004New secretary appointed (2 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
7 March 2003Return made up to 09/01/03; full list of members (7 pages)
26 January 2003Secretary's particulars changed;director's particulars changed (1 page)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 January 2002Return made up to 09/01/02; full list of members (7 pages)
18 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: roman house 296 golders green road london NW11 9PT (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)