UK INFOSYSTEMS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUK INFOSYSTEMS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03207162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UK INFOSYSTEMS LTD.?

    • Information technology consultancy activities (62020) / Information and communication

    Where is UK INFOSYSTEMS LTD. located?

    Registered Office Address
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UK INFOSYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    RRI RUNOFF LIMITEDMar 13, 2013Mar 13, 2013
    REYNOLDS & REYNOLDS INFOSYSTEMS LIMITEDSep 11, 2012Sep 11, 2012
    INFOSYSTEMS LTDOct 09, 1998Oct 09, 1998
    INFOMETRIX LTDJun 04, 1996Jun 04, 1996

    What are the latest accounts for UK INFOSYSTEMS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UK INFOSYSTEMS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for UK INFOSYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 119.5
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 119.5
    SH01

    Auditor's resignation

    1 pagesAUD

    Withdraw the company strike off application

    2 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    13 pagesAR01

    Certificate of change of name

    Company name changed rri runoff LIMITED\certificate issued on 29/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2013

    Change company name resolution on Apr 29, 2013

    RES15
    change-of-nameApr 29, 2013

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed reynolds & reynolds infosystems LIMITED\certificate issued on 13/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2013

    Change company name resolution on Mar 13, 2013

    RES15
    change-of-nameMar 13, 2013

    Change of name by resolution

    NM01

    Appointment of Robert Maxey Nalley as a director

    2 pagesAP01

    Appointment of Terry Wallace Jones as a director

    2 pagesAP01

    Appointment of Robert Burnett as a director

    2 pagesAP01

    Appointment of Robert Theron Brockman as a director

    2 pagesAP01

    Appointment of Norman Tommy Barras as a director

    2 pagesAP01

    Appointment of Carlan Cooper as a director

    2 pagesAP01

    Appointment of Dan Steven Agan as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed infosystems LTD\certificate issued on 11/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2012

    Change company name resolution on Sep 03, 2012

    RES15
    change-of-nameSep 11, 2012

    Change of name by resolution

    NM01

    Appointment of Michael Craig Moss as a secretary

    2 pagesAP03

    Who are the officers of UK INFOSYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Michael Craig
    East Blooming
    Rose Court Cypress
    77429 Texas
    17311
    Usa
    Secretary
    East Blooming
    Rose Court Cypress
    77429 Texas
    17311
    Usa
    171984530001
    AGAN, Dan Steven
    Harwick
    Houston
    77379 Texas
    15914
    Usa
    Director
    Harwick
    Houston
    77379 Texas
    15914
    Usa
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    Hedwig Circle
    Houston
    77024 Texas
    29
    Usa
    Director
    Hedwig Circle
    Houston
    77024 Texas
    29
    Usa
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    Hollister
    Suite 600 Houston
    77040 Texas
    6700
    Usa
    Director
    Hollister
    Suite 600 Houston
    77040 Texas
    6700
    Usa
    United StatesAmerican158497330001
    BURNETT, Robert David
    Post Oak Run
    Magnolia
    77355 Texas
    28122
    Usa
    Director
    Post Oak Run
    Magnolia
    77355 Texas
    28122
    Usa
    United StatesAmerican121495910001
    COOPER, Carlan Max
    Saxon Road
    Bryan
    77808 Texas
    1135
    Usa
    Director
    Saxon Road
    Bryan
    77808 Texas
    1135
    Usa
    UsaUnited States136536270001
    JONES, Terry Wallace
    Country Lane
    Houston
    77024 Texas
    881
    Usa
    Director
    Country Lane
    Houston
    77024 Texas
    881
    Usa
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    Smithdale Estates
    Houston
    Texas
    12
    Usa
    Director
    Smithdale Estates
    Houston
    Texas
    12
    Usa
    United StatesAmerican84053700001
    COLETTA, John
    142 Northampton Road
    NN8 3PJ Wellingborough
    Northamptonshire
    Secretary
    142 Northampton Road
    NN8 3PJ Wellingborough
    Northamptonshire
    British55406040001
    WARD, Katherine Ruth
    Bridge Farm
    Holt Lane Ashby Magna
    LE17 5NJ Lutterworth
    Leicestershire
    Secretary
    Bridge Farm
    Holt Lane Ashby Magna
    LE17 5NJ Lutterworth
    Leicestershire
    British116942920001
    EVANS, David James
    Bridge Farm
    Holt Lane Ashby Magna
    LE17 5NJ Lutterworth
    Leicestershire
    Director
    Bridge Farm
    Holt Lane Ashby Magna
    LE17 5NJ Lutterworth
    Leicestershire
    EnglandBritish45821450002
    GREGORY, Simon Peter
    Norfolk Road
    Long Eaton
    NG10 2BL Nottingham
    20
    Great Britain
    Director
    Norfolk Road
    Long Eaton
    NG10 2BL Nottingham
    20
    Great Britain
    EnglandBritish82233750002
    MCKEEVER, Mark Anthony
    79 Grindle Road
    Longford
    CV6 6DS Coventry
    West Midlands
    Director
    79 Grindle Road
    Longford
    CV6 6DS Coventry
    West Midlands
    Uk, West MidlandsBritish105043070001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0