Company NameInfinite Networks Limited
Company StatusDissolved
Company Number02635211
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameDominic Charles Jonathan Cook
NationalityBritish
StatusClosed
Appointed19 November 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 05 May 1998)
RoleCompany Director
Correspondence Address101 Kenilworth Court
Lower Richmond Road Putney
London
SW15 1HA
Director NameMr Steven Melvin Jenkins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressSowton
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AL
Director NameJohn James Poggi Jnr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1997(5 years, 8 months after company formation)
Appointment Duration1 year (closed 05 May 1998)
RoleAttorney
Correspondence Address1709 Miller Avenue
Los Altos
California
94024
Director NameJane Allworth Risser
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1997(5 years, 8 months after company formation)
Appointment Duration1 year (closed 05 May 1998)
RoleExecutive
Correspondence Address20 Somerset Place
Palo Alto
California
94301
Director NameStuart Cameron Dores
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1993)
RoleEngineer
Correspondence Address54 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
Director NameSean Stuart Harding
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1997)
RoleEngineer
Correspondence Address19 Brookside Road
Oxhey
Watford
Hertfordshire
WD1 4BW
Secretary NameStuart Cameron Dores
NationalityBritish
StatusResigned
Appointed21 August 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1993)
RoleCompany Director
Correspondence Address54 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
Director NameMr John Birbeck
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1995)
RoleSales Director
Correspondence Address24 Ferndale Close
Stokenchurch
Highwycombe
Bucks
HP14 3NT
Secretary NameMr John Birbeck
NationalityBritish
StatusResigned
Appointed12 October 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1995)
RoleSecretary
Correspondence Address24 Ferndale Close
Stokenchurch
Highwycombe
Bucks
HP14 3NT
Director NameMaurice Louis Castonguay
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1995(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 1996)
RoleVice President & Cfo
Correspondence Address30 Hunter Lane Canton
Massachusetts
02021
United States
Director NameBruce Ira Sachs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1995(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 1997)
RolePresident And CEO
Correspondence Address770 Forest Street
North Andover Ma
United States Of America
01845
Secretary NameDonald Joseph Guiney
NationalityBritish
StatusResigned
Appointed20 April 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address9 Caroline Terrace
London
SW1W 8JS
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address33 Watford Metro Centre
Dwight Road
Watford
Hertfordshire
WD1 8SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
1 December 1997Application for striking-off (1 page)
15 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
15 November 1996Director resigned (1 page)
15 November 1996Return made up to 06/09/96; no change of members (4 pages)
8 November 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
8 November 1996Full accounts made up to 31 July 1995 (16 pages)
2 August 1996Auditor's resignation (1 page)
7 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 1995Director resigned (2 pages)
16 May 1995Registered office changed on 16/05/95 from: the old vicarage, 10, church street, rickmansworth, herts. WD3 1BS. (1 page)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
26 April 1995New secretary appointed (2 pages)