Company NameInformus Ltd
Company StatusDissolved
Company Number04798903
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Sohail Dar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 26 April 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Windsor Road
Prestwich
Manchester
Lancashire
M25 0FF
Secretary NameMrs Neelum Ejaz
NationalityBritish
StatusClosed
Appointed11 July 2003(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 26 April 2011)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address45 Windsor Road
Prestwich
Manchester
Lancashire
M25 0FF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address45 Windsor Road
Prestwich
Manchester
M25 0FF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,982
Cash£57,982

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (2 pages)
22 December 2010Application to strike the company off the register (2 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(4 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(4 pages)
29 July 2010Director's details changed for Sohail Dar on 13 June 2010 (2 pages)
29 July 2010Director's details changed for Sohail Dar on 13 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2008Return made up to 13/06/08; full list of members (4 pages)
1 September 2008Return made up to 13/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
12 July 2007Return made up to 13/06/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Registered office changed on 11/09/06 from: 45 windsor road prestwich manchester M25 0FF (1 page)
11 September 2006Registered office changed on 11/09/06 from: 45 windsor road prestwich manchester M25 0FF (1 page)
7 July 2006Return made up to 13/06/06; full list of members (7 pages)
7 July 2006Return made up to 13/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 July 2005Return made up to 13/06/05; full list of members (7 pages)
5 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 March 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
30 March 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 52 glasworthy avenue manchester M8 0ST (1 page)
1 November 2004Registered office changed on 01/11/04 from: 52 glasworthy avenue manchester M8 0ST (1 page)
7 July 2004Return made up to 13/06/04; full list of members (6 pages)
7 July 2004Return made up to 13/06/04; full list of members (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 2003Secretary resigned (1 page)
13 June 2003Incorporation (9 pages)
13 June 2003Incorporation (9 pages)