Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INPHARM-INTERNET SERVICES LIMITED
Company Information for

INPHARM-INTERNET SERVICES LIMITED

CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
03585062
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Inpharm-internet Services Ltd
INPHARM-INTERNET SERVICES LIMITED was founded on 1998-06-22 and had its registered office in Chichester. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
INPHARM-INTERNET SERVICES LIMITED
 
Legal Registered Office
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Filing Information
Company Number 03585062
Date formed 1998-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2014-09-09
Type of accounts FULL
Last Datalog update: 2015-06-04 05:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INPHARM-INTERNET SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INPHARM-INTERNET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA D'ARCY
Director 2008-07-01
MICHAEL STEPHEN DAVIS
Director 2000-04-06
IAN JEREMY GARRARD
Director 2012-02-01
STEPHEN MICHAEL SMITH
Director 2008-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 2001-04-20 2012-01-31
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
JOHN HERBERT JARVIS
Director 2001-04-20 2008-05-31
IAN JEREMY GARRARD
Company Secretary 2005-07-27 2007-07-23
CHRISTOPHER JOSEPH DICKS
Company Secretary 2001-04-20 2005-07-27
PETER ANTHONY LLEWELLYN
Director 1998-06-22 2002-04-30
MICHAEL GRAHAM HAMMENT
Company Secretary 1998-06-22 2001-04-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-22 1998-06-22
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-22 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA D'ARCY WILEY INTERFACE LIMITED Director 2008-07-01 CURRENT 1989-11-22 Dissolved 2015-02-24
URSULA D'ARCY BLACKWELL PUBLISHING LIMITED Director 2008-07-01 CURRENT 1922-03-13 Dissolved 2014-08-05
URSULA D'ARCY BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-13 Dissolved 2014-09-09
URSULA D'ARCY WILEY PHARMAFILE LIMITED Director 2008-07-01 CURRENT 1991-08-12 Dissolved 2015-02-24
URSULA D'ARCY BULLET COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-21 Dissolved 2014-09-09
URSULA D'ARCY CAPSTONE PUBLISHING LIMITED Director 2008-07-01 CURRENT 1996-02-01 Dissolved 2014-09-09
URSULA D'ARCY WILEY CLINICAL COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1995-08-31 Dissolved 2014-09-09
URSULA D'ARCY WHATSONWHEN.COM LIMITED Director 2008-07-01 CURRENT 2000-04-27 Dissolved 2014-08-05
URSULA D'ARCY BSP INVESTMENTS LIMITED Director 2008-07-01 CURRENT 1992-11-09 Dissolved 2014-07-29
URSULA D'ARCY WHATSONWHEN LIMITED Director 2008-07-01 CURRENT 1999-05-10 Dissolved 2016-01-26
URSULA D'ARCY INTERSCIENCE PUBLISHERS LIMITED Director 2008-07-01 CURRENT 1946-11-28 Active - Proposal to Strike off
URSULA D'ARCY VCH PUBLISHERS (UK) LIMITED Director 2008-07-01 CURRENT 1986-12-23 Active - Proposal to Strike off
URSULA D'ARCY WILEY UK Director 2008-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
URSULA D'ARCY BLACKWELL SCIENCE LIMITED Director 2008-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
URSULA D'ARCY CHANCERY LAW PUBLISHING LIMITED Director 2008-07-01 CURRENT 1987-09-15 Active
URSULA D'ARCY WILEY HEYDEN LIMITED Director 2008-07-01 CURRENT 1982-02-11 Active
URSULA D'ARCY WILEY DISTRIBUTION SERVICES LTD Director 2008-07-01 CURRENT 1986-01-21 Active
URSULA D'ARCY WILEY EUROPE LIMITED Director 2008-07-01 CURRENT 1988-10-17 Active
URSULA D'ARCY ACADEMY GROUP LIMITED Director 2008-07-01 CURRENT 1990-06-15 Active
URSULA D'ARCY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2008-07-01 CURRENT 2001-08-17 Active
IAN JEREMY GARRARD THE UNIVERSITY OF CHICHESTER Director 2016-08-26 CURRENT 2003-04-22 Active
IAN JEREMY GARRARD WILEY INTERFACE LIMITED Director 2012-02-01 CURRENT 1989-11-22 Dissolved 2015-02-24
IAN JEREMY GARRARD BLACKWELL PUBLISHING LIMITED Director 2012-02-01 CURRENT 1922-03-13 Dissolved 2014-08-05
IAN JEREMY GARRARD BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2012-02-01 CURRENT 1990-12-13 Dissolved 2014-09-09
IAN JEREMY GARRARD WILEY PHARMAFILE LIMITED Director 2012-02-01 CURRENT 1991-08-12 Dissolved 2015-02-24
IAN JEREMY GARRARD BULLET COMMUNICATIONS LIMITED Director 2012-02-01 CURRENT 1990-12-21 Dissolved 2014-09-09
IAN JEREMY GARRARD CAPSTONE PUBLISHING LIMITED Director 2012-02-01 CURRENT 1996-02-01 Dissolved 2014-09-09
IAN JEREMY GARRARD WILEY CLINICAL COMMUNICATIONS LIMITED Director 2012-02-01 CURRENT 1995-08-31 Dissolved 2014-09-09
IAN JEREMY GARRARD BSP INVESTMENTS LIMITED Director 2012-02-01 CURRENT 1992-11-09 Dissolved 2014-07-29
IAN JEREMY GARRARD WHATSONWHEN LIMITED Director 2012-02-01 CURRENT 1999-05-10 Dissolved 2016-01-26
STEPHEN MICHAEL SMITH WILEY CLINICAL COMMUNICATIONS LIMITED Director 2008-05-31 CURRENT 1995-08-31 Dissolved 2014-09-09
STEPHEN MICHAEL SMITH WILEY INTERFACE LIMITED Director 2008-02-19 CURRENT 1989-11-22 Dissolved 2015-02-24
STEPHEN MICHAEL SMITH WILEY PHARMAFILE LIMITED Director 2008-02-19 CURRENT 1991-08-12 Dissolved 2015-02-24
STEPHEN MICHAEL SMITH BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2007-10-15 CURRENT 1990-12-13 Dissolved 2014-09-09
STEPHEN MICHAEL SMITH BULLET COMMUNICATIONS LIMITED Director 2007-10-15 CURRENT 1990-12-21 Dissolved 2014-09-09
STEPHEN MICHAEL SMITH BSP INVESTMENTS LIMITED Director 2007-10-15 CURRENT 1992-11-09 Dissolved 2014-07-29
STEPHEN MICHAEL SMITH BLACKWELL PUBLISHING LIMITED Director 2007-02-01 CURRENT 1922-03-13 Dissolved 2014-08-05
STEPHEN MICHAEL SMITH CAPSTONE PUBLISHING LIMITED Director 2000-06-19 CURRENT 1996-02-01 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-14DS01APPLICATION FOR STRIKING-OFF
2014-04-02RES13CANCEL SHARE PREMIUM 21/03/2014
2014-04-02RES06REDUCE ISSUED CAPITAL 21/03/2014
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02SH1902/04/14 STATEMENT OF CAPITAL GBP 1
2014-04-02CAP-SSSOLVENCY STATEMENT DATED 21/03/14
2014-04-02SH20STATEMENT BY DIRECTORS
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-24AR0122/06/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-26AR0122/06/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN DAVIS / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-01AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2012-02-01AP03SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-29AR0122/06/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-02AR0122/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN DAVIS / 22/06/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-09363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-17363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-02-29288aDIRECTOR APPOINTED MR STEPHEN SMITH
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-12363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-22363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-07-12363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-17ELRESS366A DISP HOLDING AGM 05/11/04
2004-10-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-30363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1UD
2002-07-11363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-19225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10AUDAUDITOR'S RESIGNATION
2001-06-28363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INPHARM-INTERNET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INPHARM-INTERNET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INPHARM-INTERNET SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of INPHARM-INTERNET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INPHARM-INTERNET SERVICES LIMITED
Trademarks
We have not found any records of INPHARM-INTERNET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INPHARM-INTERNET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INPHARM-INTERNET SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INPHARM-INTERNET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INPHARM-INTERNET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INPHARM-INTERNET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.