Company NameInfocept Limited
Company StatusDissolved
Company Number04861853
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald James Baker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleDesign Engineer
Correspondence Address108 Martens Avenue
Bexleyheath
Kent
DA7 6AN
Director NameMr Paul Mark Gavin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Harefield Road
Sidcup
Kent
DA14 4RJ
Secretary NameMr Ronald James Baker
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleDesign Engineer
Correspondence Address108 Martens Avenue
Bexleyheath
Kent
DA7 6AN
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address9-11 Birkbeck Road
Sidcup
Kent
DA14 4DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£7,716
Gross Profit-£1,990
Net Worth-£15,932
Current Liabilities£10,265

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
5 September 2006Return made up to 11/08/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 August 2004 (8 pages)
15 September 2005Return made up to 11/08/05; full list of members (7 pages)
8 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 August 2003New secretary appointed;new director appointed (3 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003New director appointed (3 pages)
30 August 2003Director resigned (1 page)
11 August 2003Incorporation (13 pages)