Company NameInfrex Limited
Company StatusDissolved
Company Number03616852
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)
Previous NamesHexagon 220 Limited and Xchanging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Woodfine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 15 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr David William Hart Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(18 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 15 September 2017)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameDavid William Andrews
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2008)
RoleAccountant
Correspondence Address30 Hill Street
Mayfair
London
W1J 5NW
Secretary NameMr Anthony James Gallagher
NationalityIrish
StatusResigned
Appointed31 December 2007(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 January 2010)
RoleSolicitor Chartered Secretary
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr Gary Neville Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2015)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr Moeez Mustafa Alibhai
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(12 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr James Edward Gregory
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameTimothy Llewellyn Croom
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Mark Jeremy Pickett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(17 years, 9 months after company formation)
Appointment Duration1 month (resigned 24 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Craig Alaister Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2017)
RoleRegional General Manager
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOne Pancras Square Pancras Square
London
N1C 4AG
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitexchanging.com
Telephone020 36046999
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Xchanging Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
15 February 2017Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
15 February 2017Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
10 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages)
9 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
9 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page)
30 December 2016Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 30 December 2016 (2 pages)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Declaration of solvency (3 pages)
22 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages)
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page)
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages)
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page)
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016 (2 pages)
1 June 2016Termination of appointment of James Edward Gregory as a director on 23 May 2016 (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
2 February 2015Termination of appointment of Gary Neville Whitaker as a director on 21 January 2015 (1 page)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page)
6 February 2014Appointment of Timothy Llewellyn Croom as a director (2 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Appointment of Mr James Edward Gregory as a director (2 pages)
12 March 2012Termination of appointment of Moeez Alibhai as a director (1 page)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Moeez Alibhai as a director (2 pages)
18 July 2011Termination of appointment of Darren Fisher as a director (1 page)
6 June 2011Director's details changed for Mr Darren Michael Fisher on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary Neville Whitaker on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary Neville Whitaker on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Darren Michael Fisher on 1 June 2011 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Termination of appointment of Anthony Gallagher as a secretary (2 pages)
25 January 2010Statement of company's objects (2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 October 2009Director's details changed for Darren Michael Fidher on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mr Gary Neville Whitaker on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page)
20 October 2009Director's details changed for Darren Michael Fidher on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mr Gary Neville Whitaker on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page)
18 August 2009Return made up to 01/08/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 October 2008Resolutions
  • RES13 ‐ Section 175 29/10/2008
(1 page)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
16 June 2008Director appointed gary neville whitaker (3 pages)
16 June 2008Director appointed darren michael fidher (3 pages)
16 June 2008Appointment terminated director david andrews (1 page)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
11 September 2007Return made up to 17/08/07; full list of members (6 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 October 2006Return made up to 17/08/06; full list of members (5 pages)
6 October 2006Director's particulars changed (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 August 2005Return made up to 17/08/05; full list of members (2 pages)
24 December 2004Registered office changed on 24/12/04 from: 6TH floor 22 billiter street london EC3M 2SS (1 page)
17 September 2004Return made up to 17/08/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 September 2003Return made up to 17/08/03; full list of members (6 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 September 2002Location of register of members (1 page)
23 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 January 2002Registered office changed on 22/01/02 from: suite 3.5 city gate house 39-45 finsbury square, london EC2A 1UU (1 page)
28 August 2001Return made up to 17/08/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 December 2000Company name changed xchanging LIMITED\certificate issued on 27/12/00 (2 pages)
19 September 2000Return made up to 17/08/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/00
(1 page)
24 September 1999Return made up to 17/08/99; full list of members (6 pages)
23 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
26 October 1998Company name changed hexagon 220 LIMITED\certificate issued on 26/10/98 (2 pages)
17 August 1998Incorporation (25 pages)