Company NameInformal.Org.Uk Limited
Company StatusDissolved
Company Number04453920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameJulian Charles Philip Priest
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address108 Mount View Road
Wanganui 4500
New Zealand
Secretary NameSophie Klerk
NationalityBritish
StatusClosed
Appointed12 November 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address108 Mount View Road
Wanganui
4500
New Zealand
Director NameSimon Crabtree
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Louisa Street
London
E1 4NF
Director NameSarah Su-San Yeh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Louisa Street
London
E1 4NF
Secretary NameSimon Crabtree
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Louisa Street
London
E1 4NF
Director NameSimon Pope
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2008)
RoleArtist
Correspondence Address89 Daisy Street
Cardiff
South Glamorgan
CF5 1EQ
Wales
Secretary NameJulian Charles Philip Priest
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address108 Mount View Road
Wanganui 4500
New Zealand

Location

Registered AddressAbacus House 7 Argent Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£870
Cash£4,050
Current Liabilities£3,180

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (2 pages)
8 June 2010Application to strike the company off the register (2 pages)
14 July 2009Annual return made up to 02/06/09 (2 pages)
14 July 2009Appointment terminated secretary julian priest (1 page)
14 July 2009Annual return made up to 02/06/09 (2 pages)
14 July 2009Appointment Terminated Secretary julian priest (1 page)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 December 2008Secretary appointed sophie klerk (2 pages)
23 December 2008Secretary appointed sophie klerk (2 pages)
19 December 2008Appointment terminated director simon pope (1 page)
19 December 2008Registered office changed on 19/12/2008 from 89 daisy street cardiff CF5 1EQ (1 page)
19 December 2008Registered office changed on 19/12/2008 from 89 daisy street cardiff CF5 1EQ (1 page)
19 December 2008Director and secretary's change of particulars / julian priest / 12/11/2008 (1 page)
19 December 2008Director and Secretary's Change of Particulars / julian priest / 12/11/2008 / HouseName/Number was: , now: 108; Street was: 19 garrick gardens, now: mount view road; Post Town was: west molesey, now: wanganui 4500; Region was: surrey, now: ; Post Code was: KT8 1SL, now: ; Country was: , now: new zealand (1 page)
19 December 2008Appointment Terminated Director simon pope (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 August 2008Annual return made up to 02/06/08 (2 pages)
11 August 2008Annual return made up to 02/06/08 (2 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 July 2007Annual return made up to 02/06/07 (2 pages)
2 July 2007Annual return made up to 02/06/07 (2 pages)
2 October 2006Annual return made up to 02/06/06 (2 pages)
2 October 2006Annual return made up to 02/06/06 (2 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 July 2006Annual return made up to 02/06/05 (4 pages)
28 July 2006Registered office changed on 28/07/06 from: 19 garrick gardens west molesey surrey KT8 1SL (1 page)
28 July 2006Registered office changed on 28/07/06 from: 19 garrick gardens west molesey surrey KT8 1SL (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Annual return made up to 02/06/05 (4 pages)
28 July 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: 22 louisa street london E1 4NF (1 page)
20 April 2006Registered office changed on 20/04/06 from: 22 louisa street london E1 4NF (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 August 2004Annual return made up to 02/06/04 (4 pages)
9 August 2004Annual return made up to 02/06/04 (4 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 April 2004Accounts made up to 30 June 2003 (2 pages)
10 July 2003Annual return made up to 02/06/03
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 2003Annual return made up to 02/06/03 (4 pages)
2 June 2002Incorporation (18 pages)