Company NameInforeal Limited
DirectorEuropa Director Limited
Company StatusDissolved
Company Number04341658
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusCurrent
Appointed08 December 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 11 April 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 11 April 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed04 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Declaration of solvency (3 pages)
25 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 August 2006Registered office changed on 02/08/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
19 January 2006Return made up to 17/12/05; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 January 2005Return made up to 17/12/04; full list of members (7 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 March 2004Secretary resigned (1 page)
31 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 September 2003New secretary appointed (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (5 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (5 pages)
2 May 2002New secretary appointed (2 pages)
24 April 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
24 April 2002Registered office changed on 24/04/02 from: 15 grosvenor gardens london SW1W 0BD (1 page)
24 April 2002Ad 11/04/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 April 2002£ nc 1000/251000 27/03/02 (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002New director appointed (7 pages)
8 February 2002New director appointed (6 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
17 December 2001Incorporation (17 pages)