Company NameInfocenter Distribution Limited
Company StatusDissolved
Company Number05168769
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMohammed Ismael Goga
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe County Hall 201 East Block
Forum Magnum Square
London
SE1 7GN
Secretary NameShannon Pitchford
NationalityAmerican
StatusClosed
Appointed04 July 2005(1 year after company formation)
Appointment Duration4 years, 11 months (closed 01 June 2010)
RoleSales Director
Correspondence Address201 East Block
Forum Magnum Square
London
SE1 7GN
Secretary NameMr Juneid Ahmad Manjoo
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address29 West Hatch Manor
Ruislip
Middlesex
HA4 8QU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBasement Flat B 17
Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 9 February 2010 (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 9 February 2010 (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
23 June 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
11 February 2009Compulsory strike-off action has been suspended (1 page)
11 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 September 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
20 September 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
14 September 2007Return made up to 02/07/07; full list of members (6 pages)
14 September 2007Return made up to 02/07/07; full list of members (6 pages)
28 July 2006Return made up to 02/07/06; full list of members (6 pages)
28 July 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(6 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
1 September 2005Return made up to 02/07/05; full list of members (6 pages)
1 September 2005Return made up to 02/07/05; full list of members (6 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: churchill house 142-143 old street london EC1V 9BW (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: churchill house 142-143 old street london EC1V 9BW (1 page)
8 August 2005Secretary resigned (1 page)
25 May 2005Ad 18/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 May 2005Ad 18/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
14 July 2004Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
14 July 2004Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Incorporation (16 pages)
2 July 2004Incorporation (16 pages)