Company NameInforizon Limited
Company StatusDissolved
Company Number04247629
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 7 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 NameMohamed Habib Zahmani
Date of BirthJune 1967 (Born 56 years ago)
NationalityAlgerian
StatusClosed
Appointed10 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 31 August 2004)
RoleDirector Managing Director
Correspondence Address33 Westbere Road
London
NW2 3SP
Secretary NameAbid Arai
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address37 Sheaveshill Avenue
London
NW9 6SD
Secretary NameAdel Djebali
NationalityBritish
StatusClosed
Appointed20 January 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 31 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Atherstone Court
Warwick Estate
London
W2 6PN
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address33 Westbere Road
London
NW2 3SP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2003Application for striking-off (1 page)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 February 2003Secretary's particulars changed (1 page)
28 January 2003New secretary appointed (2 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
27 September 2002Registered office changed on 27/09/02 from: 397 cranbrook road ilford essex IG1 4UH (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (2 pages)
2 August 2001Director resigned (1 page)
6 July 2001Incorporation (11 pages)