Company NameInfinite Property Services Limited
Company StatusDissolved
Company Number05101356
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameAltaur Rahman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Woodham Road
Catford
London
SE6 2SB
Secretary NameJudge Singh Taak
NationalityBritish
StatusClosed
Appointed17 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address26 St Francis Road
London
SE22 8DE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address136 Stanstead Road
Forest Hill
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
19 September 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 April 2008Return made up to 14/04/07; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 January 2008Return made up to 14/04/06; full list of members (2 pages)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
22 October 2007Registered office changed on 22/10/07 from: 246A high street bromley kent BR1 1PQ (1 page)
22 October 2007New secretary appointed (2 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Secretary resigned (1 page)
17 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
15 February 2006Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: 76 whitchurch road cardiff CF14 3LX (1 page)
21 November 2005New director appointed (1 page)
21 November 2005New secretary appointed (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
14 April 2004Incorporation (16 pages)