Company NameInfoteam Ms Ltd
Company StatusDissolved
Company Number05017504
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)
Previous NameFirst Impressions Recruitment Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Glen James Coffey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O David Rubin & Partners 26-28 Bedford Row
London
WC1R 4HE
Secretary NameMrs Claire Helen Coffey
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Bredon Court Tower Road
Newquay
Cornwall
TR7 1AW

Location

Registered AddressC/O David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

8 at £1Glen Coffey
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,482
Cash£4
Current Liabilities£1,515,846

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page)
25 February 2015Registered office address changed from Unit 2 St Columb Major Business Park, St Columb Major Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 25 February 2015 (1 page)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
(3 pages)
25 February 2015Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages)
25 February 2015Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages)
25 February 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed first impressions recruitment LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 16/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Director's change of particulars / glen coffey / 01/07/2007 (2 pages)
4 November 2008Return made up to 16/01/08; full list of members (3 pages)
4 November 2008Secretary's change of particulars / claire coffey / 01/07/2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 16/01/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 16/01/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 4 chartfield place hanger hill weybridge surrey KT13 9XQ (1 page)
2 March 2006Registered office changed on 02/03/06 from: unit 1 st columb major business park st columb major cornwall TR9 6SE (1 page)
6 January 2006Registered office changed on 06/01/06 from: unit 1 riverside way st johns road riverside way uxbridge middlesex UB8 2YF (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 January 2004Incorporation (9 pages)