Company NameInfinitum Publications Limited
Company StatusDissolved
Company Number02742763
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameFerdowsi & Sons Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReza Ali Farhad
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 06 August 2008)
RoleArchitect
Correspondence Address168 Colherne Court
Redcliffe Gardens
London
SW5 0DX
Secretary NameReza Ali Farhad
NationalityBritish
StatusClosed
Appointed15 December 1994(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 06 August 2008)
RoleArchitect
Correspondence Address168 Colherne Court
Redcliffe Gardens
London
SW5 0DX
Director NameVida Amini
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address78 Cadogan Square
London
SW1X 0EA
Director NameMr Abdolreza Zand
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Lawn Road
Hampstead
London
NW3 2XR
Director NameMrs Farah Zand
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Lawn Road
Hampstead
London
NW3 2XR
Secretary NameMr Abdolreza Zand
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Lawn Road
Hampstead
London
NW3 2XR
Director NameDarab Baghai
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1996)
RoleCompany Director
Correspondence Address22 Avenue Victor Hugo
Paris 75016
France
Foreign
Director NameAfshin Almassi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed16 January 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1997)
RoleManagement Consultant
Correspondence AddressCasa Colbeh Urbanizacion Golf
Rio Real Los Monteros
Marbella Malaga
Spain
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£138,642
Current Liabilities£138,644

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2006Return made up to 25/08/06; full list of members (8 pages)
8 August 2006Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 September 2005Return made up to 25/08/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 September 2003Return made up to 25/08/03; full list of members (8 pages)
6 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
2 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 January 2000Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Accounts for a small company made up to 31 August 1997 (4 pages)
9 September 1999Return made up to 25/08/97; full list of members (8 pages)
9 September 1999Return made up to 25/08/98; no change of members (6 pages)
9 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 September 1999Accounts for a dormant company made up to 31 August 1996 (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 1 gilston road fulham london SW10 9SH (1 page)
14 July 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 March 1998First Gazette notice for compulsory strike-off (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
25 November 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Return made up to 25/08/95; change of members (6 pages)
10 November 1995Accounts for a dormant company made up to 31 August 1995 (5 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 August 1995Director resigned (1 page)
17 August 1995Secretary resigned;new director appointed (2 pages)
17 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 August 1995Ad 31/05/95--------- £ si 17@1=17 £ ic 3/20 (2 pages)