London
NW1 6BB
Secretary Name | Ms Sara Jane Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | infarch.co.uk |
---|---|
Telephone | 020 33583581 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Nicholas Dunlavey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,441 |
Cash | £60,088 |
Current Liabilities | £15,100 |
Latest Accounts | 21 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 December |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
---|---|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 February 2014 | Director's details changed for Nicholas Dunlavey on 23 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 May 2013 | Registered office address changed from 3 Mary Lawrenson Place London SE3 7AY on 22 May 2013 (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
16 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
11 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Sara Jane Wilkinson on 29 November 2009 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: information house 3 mary lawrenson place london SE3 7AY (1 page) |
13 May 2004 | Return made up to 23/02/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 February 2001 | Return made up to 01/03/01; full list of members
|
2 February 2001 | Registered office changed on 02/02/01 from: 47 lampmead road london SE12 8QJ (1 page) |
22 June 2000 | Return made up to 01/03/00; full list of members (6 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 4 grosvenor place london SW1X 7HS (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
1 March 1999 | Incorporation (14 pages) |