Company NameInfinity Business Services Limited
Company StatusDissolved
Company Number03116097
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAlfred Akinbolagbe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 06 August 2002)
RoleSoftware Engineer
Correspondence Address39 Clarence Road
Manor Park
London
E12 5BB
Secretary NameAkinlolu Akinbolagbe
NationalityNigerian
StatusClosed
Appointed12 June 1996(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 06 August 2002)
RoleAccountant/Company Secretary
Correspondence Address39 Clarence Road
London
E12 5BB
Director NameCharles Coker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address55 Gurney Close
Barking
Essex
IG11 8LB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address11 Durning Hall Business Centre
Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 2000Return made up to 20/10/99; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 December 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 December 1997Return made up to 20/10/97; no change of members (4 pages)
23 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
4 February 1997Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1996Registered office changed on 16/07/96 from: 253 gurney close barking essex IG11 8LB (1 page)
16 July 1996New director appointed (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996Ad 18/06/96--------- £ si 600@1=600 £ si [email protected]=200 £ ic 2/802 (2 pages)
16 July 1996New director appointed (1 page)
3 January 1996Registered office changed on 03/01/96 from: 124-130 tabernacle st london EC2A 4SD (1 page)
20 October 1995Incorporation (38 pages)