Company NameBusiness Infosec Solutions Ltd
Company StatusDissolved
Company Number05346347
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 17 November 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 17 November 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Michael Graham Bristow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressEquity House
Bardney Road
Wragby
Lincolnshire
LN8 5QZ
Director NameMrs Suzanne Wilkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Sewstern Close
Bracebridge Heath
Lincoln
Lincs
LN4 2DG
Secretary NameMrs Suzanne Wilkinson
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sewstern Close
Bracebridge Heath
Lincoln
Lincs
LN4 2DG
Director NameMr Jeremy Simon Ellison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Preston Road
Brighton
East Sussex
BN1 6AG
Director NameMr Jason Edward Powell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Preston Road
Brighton
East Sussex
BN1 6AG
Secretary NameJeremy Simon Ellison
NationalityBritish
StatusResigned
Appointed28 October 2009(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address169 Preston Road
Brighton
East Sussex
BN1 6AG
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(9 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Principle Medical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
3 April 2014Termination of appointment of Richard Shearer as a director (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
6 July 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
6 July 2010Appointment of Mr Richard John Shearer as a director (2 pages)
6 July 2010Termination of appointment of Jason Powell as a director (1 page)
6 July 2010Termination of appointment of Jeremy Ellison as a director (1 page)
6 July 2010Termination of appointment of Jeremy Ellison as a secretary (1 page)
6 July 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
16 June 2010Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 December 2009Termination of appointment of Michael Bristow as a director (2 pages)
12 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
12 December 2009Registered office address changed from 2Nd Floor 279 High Street Lincoln Lincolnshire LN2 1JG on 12 December 2009 (2 pages)
12 December 2009Termination of appointment of Suzanne Wilkinson as a director (2 pages)
12 December 2009Termination of appointment of Suzanne Wilkinson as a secretary (2 pages)
10 December 2009Appointment of Jason Edward Powell as a director (3 pages)
10 December 2009Appointment of Jeremy Simon Ellison as a director (3 pages)
3 December 2009Appointment of Jeremy Simon Ellison as a secretary (3 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from 2ND floor 279 high street lincoln lincolnshire LN6 7YT (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
4 August 2007Registered office changed on 04/08/07 from: 1ST floor 279 high street lincoln lincolnshire LN2 1JG (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 February 2006Return made up to 28/01/06; full list of members (3 pages)
25 April 2005Registered office changed on 25/04/05 from: equity house, bardney road wragby lincoln lincs LN8 5QZ (1 page)
21 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Incorporation (17 pages)