Company NameHMH Infast Company Limited
Company StatusDissolved
Company Number03997845
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameInfast Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed22 September 2000(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
1 November 2007Full accounts made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
1 February 2007Re-registration of Memorandum and Articles (16 pages)
1 February 2007Application for reregistration from PLC to private (1 page)
1 February 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucestershire GL2 2FR (1 page)
8 September 2006Full accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
17 October 2005Full accounts made up to 31 December 2004 (6 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed;new director appointed (3 pages)
8 August 2005Director resigned (1 page)
13 May 2005Return made up to 09/05/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
3 November 2000Memorandum and Articles of Association (66 pages)
31 October 2000Company name changed infast group PLC\certificate issued on 31/10/00 (2 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 June 2000Company name changed pepperspring PLC\certificate issued on 19/06/00 (2 pages)
19 May 2000Incorporation (73 pages)