Company NameInfra Financial UK Limited
Company StatusDissolved
Company Number03007697
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Oleg Degtyarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Court Queensway
London
W2 4QN
Secretary NameVineheath Nominees Limited (Corporation)
StatusClosed
Appointed09 January 1995(same day as company formation)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameLaw Firm Limited (Corporation)
StatusClosed
Appointed09 January 2002(7 years after company formation)
Appointment Duration1 year, 4 months (closed 27 May 2003)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 12 3rd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
11 November 2002Director's particulars changed (1 page)
17 July 2002New secretary appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
5 July 2002Secretary resigned (1 page)
29 January 2002Return made up to 09/01/02; full list of members (6 pages)
5 February 2001Return made up to 09/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 January 2000 (9 pages)
11 February 2000Return made up to 09/01/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
27 January 1999Return made up to 09/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1997 (8 pages)
20 January 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Return made up to 09/01/97; no change of members (4 pages)
22 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Registered office changed on 28/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
23 February 1996Return made up to 09/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)