Company NameInfonet Limited
DirectorSamuel Imber
Company StatusLiquidation
Company Number02675668
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Samuel Imber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Secretary NameMr Samuel Imber
StatusCurrent
Appointed23 October 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Director NameIan Imber
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992
Appointment Duration5 months, 1 week (resigned 11 June 1992)
RoleTelesales Manager
Correspondence Address589 London Road
Westcliff On Sea
Essex
SS0 9PQ
Secretary NameSamuel Imber
NationalityBritish
StatusResigned
Appointed03 January 1992
Appointment Duration5 months, 1 week (resigned 11 June 1992)
RoleCompany Director
Correspondence Address89 Great Eastern Street
London
EC2A 3HY
Secretary NameIan Imber
NationalityBritish
StatusResigned
Appointed11 June 1992(5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address63 Wensleydale Avenue
Ilford
Essex
IG5 0NB
Secretary NameWendy Imber
NationalityBritish
StatusResigned
Appointed01 December 2006(14 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 October 2017)
RoleCompany Director
Correspondence Address23a Augusta Street
Grimsby
South Humberside
DN34 4TD
Director NameMr Sheldon Russell Mednick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Director NameMr Brian Edward Cohen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(28 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 January 1992
Appointment Duration5 days (resigned 08 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteinfo-net.co.uk
Telephone028 44831905
Telephone regionNorthern Ireland

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Cent
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Samuel Imber
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2021 (3 years, 3 months ago)
Next Return Due11 February 2022 (overdue)

Filing History

19 February 2024Liquidators' statement of receipts and payments to 15 December 2023 (11 pages)
19 February 2024Liquidators' statement of receipts and payments to 15 December 2022 (11 pages)
16 June 2023Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Cent Theobald Street Borehamwood WD6 4SD on 16 June 2023 (1 page)
9 January 2022Statement of affairs (5 pages)
29 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-16
(1 page)
29 December 2021Appointment of a voluntary liquidator (2 pages)
29 December 2021Registered office address changed from Hyde House the Hyde London NW9 6LA England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 29 December 2021 (1 page)
12 February 2021Director's details changed for Mr Samuel Imber on 1 February 2021 (2 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
7 September 2020Registered office address changed from The Coach House Powell Road Buckhurst Hill IG9 5rd England to Hyde House the Hyde London NW9 6LA on 7 September 2020 (1 page)
14 May 2020Termination of appointment of Brian Edward Cohen as a director on 11 May 2020 (1 page)
3 February 2020Appointment of Mr Brian Edward Cohen as a director on 1 February 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
23 January 2020Termination of appointment of Sheldon Russell Mednick as a director on 7 January 2020 (1 page)
23 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
4 April 2018Notification of Samuel Imber as a person with significant control on 1 April 2018 (2 pages)
16 January 2018Appointment of Mr Sheldon Russell Mednick as a director on 15 January 2018 (2 pages)
16 January 2018Cessation of Samuel Imber as a person with significant control on 11 January 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Cessation of Samuel Imber as a person with significant control on 11 January 2018 (1 page)
16 January 2018Secretary's details changed for Mr Samuel Imber on 15 January 2018 (1 page)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 January 2018Registered office address changed from 23a Augusta Street Grimsby South Humberside DN34 4TD to The Coach House Powell Road Buckhurst Hill IG9 5rd on 2 January 2018 (1 page)
24 October 2017Termination of appointment of Wendy Imber as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Mr Samuel Imber as a secretary on 23 October 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Appointment of Mr Samuel Imber as a secretary on 23 October 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Termination of appointment of Wendy Imber as a secretary on 23 October 2017 (1 page)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 January 2016Registered office address changed from Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Wendy Imber on 4 December 2015 (1 page)
18 January 2016Director's details changed for Samuel Imber on 4 December 2015 (2 pages)
18 January 2016Secretary's details changed for Wendy Imber on 4 December 2015 (1 page)
18 January 2016Registered office address changed from Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Registered office address changed from 23a Augusta Street Grimsby South Humberside DN34 4TD England to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Registered office address changed from 23a Augusta Street Grimsby South Humberside DN34 4TD England to 23a Augusta Street Grimsby South Humberside DN34 4TD on 18 January 2016 (1 page)
18 January 2016Director's details changed for Samuel Imber on 4 December 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Register(s) moved to registered office address Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS (1 page)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Register(s) moved to registered office address Barkwood House Cooper Lane Laceby Grimsby Ne Lincolnshire DN37 7AS (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 January 2010Director's details changed for Samuel Imber on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Samuel Imber on 28 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Return made up to 08/01/09; full list of members (3 pages)
3 February 2009Return made up to 08/01/09; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
22 August 2008Registered office changed on 22/08/2008 from 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
27 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 February 2008Return made up to 08/01/08; no change of members (6 pages)
15 February 2008Return made up to 08/01/08; no change of members (6 pages)
5 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 February 2007Return made up to 08/01/07; full list of members (6 pages)
15 February 2007Return made up to 08/01/07; full list of members (6 pages)
29 December 2006New secretary appointed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006New secretary appointed (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 January 2006Return made up to 08/01/06; full list of members (6 pages)
26 January 2006Return made up to 08/01/06; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 08/01/05; full list of members (6 pages)
8 February 2005Return made up to 08/01/05; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 February 2004Return made up to 08/01/04; full list of members (6 pages)
8 February 2004Return made up to 08/01/04; full list of members (6 pages)
16 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
16 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 January 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
1 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
10 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
18 June 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Accounts for a dormant company made up to 31 January 2000 (6 pages)
29 January 2001Accounts for a dormant company made up to 31 January 2000 (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR (1 page)
28 June 2000Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR (1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Accounts for a dormant company made up to 31 January 1999 (4 pages)
11 February 2000Accounts for a dormant company made up to 31 January 1999 (4 pages)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
28 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 January 1998Return made up to 08/01/98; full list of members (6 pages)
20 January 1998Return made up to 08/01/98; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (3 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (3 pages)
16 January 1997Return made up to 08/01/97; no change of members (4 pages)
16 January 1997Return made up to 08/01/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
16 January 1996Return made up to 08/01/96; no change of members (4 pages)
16 January 1996Return made up to 08/01/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 August 1994Ad 07/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1994Ad 07/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1992Incorporation (20 pages)
8 January 1992Incorporation (20 pages)