Company NameInfarch Limited
Company StatusDissolved
Company Number03722726
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Robert Dunlavey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMs Sara Jane Wilkinson
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websiteinfarch.co.uk
Telephone020 33583581
Telephone regionLondon

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Dunlavey
100.00%
Ordinary

Financials

Year2014
Net Worth£63,441
Cash£60,088
Current Liabilities£15,100

Accounts

Latest Accounts21 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End21 December

Filing History

4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 February 2014Director's details changed for Nicholas Dunlavey on 23 February 2014 (2 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 May 2013Registered office address changed from 3 Mary Lawrenson Place London SE3 7AY on 22 May 2013 (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Register inspection address has been changed (1 page)
16 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
11 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Sara Jane Wilkinson on 29 November 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 23/02/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 March 2008Return made up to 23/02/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 20 william james house cowley road cambridge CB4 0WX (1 page)
29 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 April 2005Return made up to 23/02/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 August 2004Registered office changed on 20/08/04 from: information house 3 mary lawrenson place london SE3 7AY (1 page)
13 May 2004Return made up to 23/02/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 April 2003Return made up to 23/02/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 February 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Registered office changed on 02/02/01 from: 47 lampmead road london SE12 8QJ (1 page)
22 June 2000Return made up to 01/03/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: 4 grosvenor place london SW1X 7HS (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
1 March 1999Incorporation (14 pages)