UK INFOSYSTEMS LTD.
Overview
| Company Name | UK INFOSYSTEMS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03207162 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UK INFOSYSTEMS LTD.?
| Company Name | From | Until |
|---|---|---|
| RRI RUNOFF LIMITED | Mar 13, 2013 | Mar 13, 2013 |
| REYNOLDS & REYNOLDS INFOSYSTEMS LIMITED | Sep 11, 2012 | Sep 11, 2012 |
| INFOSYSTEMS LTD | Oct 09, 1998 | Oct 09, 1998 |
| INFOMETRIX LTD | Jun 04, 1996 | Jun 04, 1996 |
What are the latest accounts for UK INFOSYSTEMS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for UK INFOSYSTEMS LTD.?
| Annual Return |
|
|---|
What are the latest filings for UK INFOSYSTEMS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed rri runoff LIMITED\certificate issued on 29/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed reynolds & reynolds infosystems LIMITED\certificate issued on 13/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Robert Maxey Nalley as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Terry Wallace Jones as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Robert Burnett as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Robert Theron Brockman as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Norman Tommy Barras as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Carlan Cooper as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Dan Steven Agan as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed infosystems LTD\certificate issued on 11/09/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Michael Craig Moss as a secretary | 2 pages | AP03 | ||||||||||||||
Who are the officers of UK INFOSYSTEMS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Michael Craig | Secretary | East Blooming Rose Court Cypress 77429 Texas 17311 Usa | 171984530001 | |||||||
| AGAN, Dan Steven | Director | Harwick Houston 77379 Texas 15914 Usa | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | Hedwig Circle Houston 77024 Texas 29 Usa | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | Hollister Suite 600 Houston 77040 Texas 6700 Usa | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run Magnolia 77355 Texas 28122 Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | Saxon Road Bryan 77808 Texas 1135 Usa | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | Country Lane Houston 77024 Texas 881 Usa | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | Smithdale Estates Houston Texas 12 Usa | United States | American | 84053700001 | |||||
| COLETTA, John | Secretary | 142 Northampton Road NN8 3PJ Wellingborough Northamptonshire | British | 55406040001 | ||||||
| WARD, Katherine Ruth | Secretary | Bridge Farm Holt Lane Ashby Magna LE17 5NJ Lutterworth Leicestershire | British | 116942920001 | ||||||
| EVANS, David James | Director | Bridge Farm Holt Lane Ashby Magna LE17 5NJ Lutterworth Leicestershire | England | British | 45821450002 | |||||
| GREGORY, Simon Peter | Director | Norfolk Road Long Eaton NG10 2BL Nottingham 20 Great Britain | England | British | 82233750002 | |||||
| MCKEEVER, Mark Anthony | Director | 79 Grindle Road Longford CV6 6DS Coventry West Midlands | Uk, West Midlands | British | 105043070001 |
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