Company NameInfobiz Products Limited
Company StatusDissolved
Company Number04840217
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Edward John Hollock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(3 days after company formation)
Appointment Duration14 years, 10 months (closed 29 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Secretary NameMr Edward John Hollock
NationalityBritish
StatusClosed
Appointed24 July 2003(3 days after company formation)
Appointment Duration14 years, 10 months (closed 29 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameMrs Elizabeth Paterson Hollock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.infobizproducts.com

Location

Registered Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

1 at £1Mr E.j. Hollock
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,872
Current Liabilities£3,317

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
20 August 2015Termination of appointment of Elizabeth Paterson Hollock as a director on 20 August 2015 (1 page)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
21 August 2014Micro company accounts made up to 31 December 2013 (3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 September 2010Director's details changed for Mr Edward John Hollock on 1 January 2010 (2 pages)
5 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 September 2010Director's details changed for Mr Edward John Hollock on 1 January 2010 (2 pages)
5 September 2010Director's details changed for Elizabeth Paterson Hollock on 1 January 2010 (2 pages)
5 September 2010Director's details changed for Elizabeth Paterson Hollock on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
6 September 2007Return made up to 21/07/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 October 2006Return made up to 21/07/06; full list of members (2 pages)
5 September 2005Return made up to 21/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
31 August 2004Return made up to 21/07/04; full list of members (7 pages)
9 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 41 lenham road bexleyheath kent DA7 5NA (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
21 July 2003Incorporation (9 pages)