Company NameInfomas Limited
Company StatusDissolved
Company Number05183467
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameDavorin Popovic
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(8 months after company formation)
Appointment Duration8 years, 1 month (closed 23 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusClosed
Appointed16 May 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 23 April 2013)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2006)
Correspondence AddressSuite 18 Shearway Business Park
Shearway Raod
Folkestone
Kent
CT19 4RH

Location

Registered Address120 Butlers Wharf
36 Shad Thames
London
Greater London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(4 pages)
11 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 19/07/08; full list of members (3 pages)
6 March 2009Return made up to 19/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
1 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
22 October 2007Return made up to 19/07/07; full list of members (2 pages)
22 October 2007Return made up to 19/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 June 2007Return made up to 19/07/06; full list of members (2 pages)
27 June 2007Return made up to 19/07/06; full list of members (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (1 page)
24 August 2005Return made up to 19/07/05; full list of members (2 pages)
24 August 2005Return made up to 19/07/05; full list of members (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 12 welback street london greater london W1G 9XX (1 page)
12 April 2005Registered office changed on 12/04/05 from: 12 welback street london greater london W1G 9XX (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: suite 18, folkestone ent ctr shearway bus pk shearway rd folkestone CT19 4RH (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: suite 18, folkestone ent ctr shearway bus pk shearway rd folkestone CT19 4RH (1 page)
29 July 2004Director resigned (1 page)
19 July 2004Incorporation (12 pages)
19 July 2004Incorporation (12 pages)