Company NameInfratube Limited
Company StatusDissolved
Company Number03030076
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameConnect A1(M) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 12 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bedford Road
Northwood
Middlesex
HA6 2AZ
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 12 November 2002)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameGerhard Becher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1995(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressAm Eichbuhel 26
Kronberg
61476
Director NameMr Christopher Paul Constantine Beer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1997)
RoleBanker
Correspondence AddressHartford House
Rotherwick
Basingstoke
Hampshire
RG27 9BD
Director NameDavid Stuart James
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1997)
RoleEngineering Consultant
Correspondence AddressHigh Laurels
1 Glenwood
Dorking
Surrey
RH5 4BY
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Secretary NamePeter Chase
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1997)
RoleSolicitor
Correspondence AddressHillcroft
Petworth Road
Witley
Surrey
GU8 5LT
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed22 December 1997(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
19 March 2002Return made up to 07/03/02; no change of members (4 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 April 2001Secretary's particulars changed (1 page)
4 April 2001Return made up to 07/03/01; no change of members (4 pages)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 April 2000Return made up to 07/03/00; full list of members (6 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
29 March 1999Return made up to 07/03/99; no change of members (4 pages)
25 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 December 1998Company name changed connect A1(m) LIMITED\certificate issued on 02/12/98 (2 pages)
19 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 March 1998Return made up to 07/03/98; no change of members (4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 January 1998Director resigned (1 page)
9 June 1997Return made up to 07/03/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
27 September 1996Return made up to 07/03/96; full list of members (6 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (2 pages)
4 May 1995Company name changed hackremco (no.1013) LIMITED\certificate issued on 04/05/95 (4 pages)