Company NameInfinet Telephony Limited
Company StatusDissolved
Company Number02932676
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Claire Maria Barry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Chaundy Road
Tackley
Kidlington
Oxfordshire
OX5 3BJ
Secretary NameMs Claire Maria Barry
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Chaundy Road
Tackley
Kidlington
Oxfordshire
OX5 3BJ
Director NameHoward Douglas Aiken
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address15 Chaundy Road
Tackley
Kidlington
Oxfordshire
OX5 3BJ

Location

Registered Address69/71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,162
Cash£96
Current Liabilities£9,908

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
20 June 2001Application for striking-off (1 page)
18 April 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 August 1999Return made up to 25/05/99; full list of members (7 pages)
16 February 1999Registered office changed on 16/02/99 from: east india house 109-117 middlesex street london E1 7JF (1 page)
16 February 1999Return made up to 25/05/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 October 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Return made up to 25/05/96; no change of members (4 pages)
15 November 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 40 artillery lane bishopsgate london E1 7LS (1 page)