Company NameInfusion Communications Limited
Company StatusDissolved
Company Number03365136
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Frederick Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Silver Dene
Larpent Avenue
London
SW15 6UX
Director NameCaroline Andrews
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 10 October 2000)
RoleBanker
Correspondence Address104 Village Way
Beckenham
Kent
BR3 3PA
Secretary NameJohn Frederick Taylor
NationalityBritish
StatusClosed
Appointed20 November 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address5 Silver Dene
Larpent Avenue
London
SW15 6UX
Director NameMr Ernest Edward Crane
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Secretary NameMr Ernest Edward Crane
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR

Location

Registered Address7 Grosvenor Place
Bromley Road
Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
5 May 2000Application for striking-off (1 page)
5 March 2000Registered office changed on 05/03/00 from: 5 silver dene larpent avenue london SW15 6UX (1 page)
19 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1998Full accounts made up to 31 May 1998 (10 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned;director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 10 grape street london WC2H 8DY (1 page)
30 May 1998Return made up to 02/05/98; full list of members
  • 363(287) ‐ Registered office changed on 30/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Incorporation (11 pages)