Company NameInfront I.T. Limited
Company StatusDissolved
Company Number04229392
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date23 April 2008 (16 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 NameShondell Lloyd Holmes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleAdministrator
Correspondence Address9 Railway Road
Waltham Cross
Hertfordshire
EN8 7JA
Secretary NameShondell Lloyd Holmes
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleAdministrator
Correspondence Address9 Railway Road
Waltham Cross
Hertfordshire
EN8 7JA
Director NameSimon Davey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 23 April 2008)
RoleConsultant
Correspondence Address71b Fore Street
Hertford
Hertfordshire
SG14 1AR
Director NameDarren Michael Lee
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleManager
Correspondence Address51 The Briars
Hertford
Hertfordshire
SG13 7TR
Director NameAlan Seldon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSapphire House
22 East Barnet Road
New Barnet
Hertfordshire
EN4 8RQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
4 July 2006Return made up to 06/06/06; full list of members (7 pages)
13 December 2004Registered office changed on 13/12/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
11 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 November 2004Director resigned (1 page)
19 October 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2003Return made up to 06/06/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2003Particulars of mortgage/charge (10 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
6 October 2002Return made up to 06/06/02; full list of members (7 pages)
3 October 2002Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 June 2001Incorporation (16 pages)