Company NameInfinity Estates Limited
Company StatusDissolved
Company Number04154080
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2006)
RoleCompany Director
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameTracy Kathleen Summers
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Radnor Road
Harrow
Middlesex
HA1 1SA

Location

Registered Address4th Floor South 20 Balderton
Street, London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Registered office changed on 20/12/05 from: 315 regents park road finchley london N3 1DP (1 page)
21 November 2005Application for striking-off (1 page)
28 July 2005Director's particulars changed (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 February 2004Return made up to 05/02/04; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 April 2003Return made up to 05/02/03; full list of members (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 July 2002Ad 07/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 1ST floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 February 2002Secretary resigned (1 page)
14 August 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (3 pages)
14 May 2001New secretary appointed (2 pages)
5 February 2001Incorporation (16 pages)