Company NameRecursivity Limited
Company StatusDissolved
Company Number05385433
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)
Dissolution Date17 May 2016 (8 years ago)
Previous NameInfonatural Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWille Alpo Mikael Faler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish/Swedish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressDepiro Point Block B27 Depiro Street
Tas-Sliema
Slm 2033
Malta
Secretary NameN L Secretaries Ltd (Corporation)
StatusClosed
Appointed11 January 2006(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 17 May 2016)
Correspondence Address1 Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1HR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Telephone020 32861935
Telephone regionLondon

Location

Registered AddressSuite 126 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £0.1Wille Alpo Mikael Faler
100.00%
Ordinary

Financials

Year2014
Net Worth£134,079
Cash£160,006
Current Liabilities£36,656

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
22 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Director's details changed for Wille Alpo Mikael Faler on 10 April 2015 (2 pages)
22 May 2015Director's details changed for Wille Alpo Mikael Faler on 10 April 2015 (2 pages)
22 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 March 2014Secretary's details changed for N L Secretaries Ltd on 10 April 2013 (1 page)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Secretary's details changed for N L Secretaries Ltd on 10 April 2013 (1 page)
25 October 2013Director's details changed for Wille Alpo Mikael Faler on 15 October 2013 (2 pages)
25 October 2013Registered office address changed from Apartment 2 12 South Central 9 Steedman Street London SE17 3AF on 25 October 2013 (1 page)
25 October 2013Director's details changed for Wille Alpo Mikael Faler on 15 October 2013 (2 pages)
25 October 2013Registered office address changed from Apartment 2 12 South Central 9 Steedman Street London SE17 3AF on 25 October 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Director's details changed for Wille Alpo Mikael Faler on 7 March 2010 (2 pages)
30 March 2010Secretary's details changed for N L Secretaries Ltd on 7 March 2010 (2 pages)
30 March 2010Secretary's details changed for N L Secretaries Ltd on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Wille Alpo Mikael Faler on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Wille Alpo Mikael Faler on 7 March 2010 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for N L Secretaries Ltd on 7 March 2010 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 November 2008Company name changed infonatural LIMITED\certificate issued on 25/11/08 (2 pages)
20 November 2008Company name changed infonatural LIMITED\certificate issued on 25/11/08 (2 pages)
19 June 2008Return made up to 08/03/08; full list of members (3 pages)
19 June 2008Return made up to 08/03/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from office 116, 22 notting hill gate london W11 3JE (1 page)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 April 2008Director's change of particulars / wille faler / 15/04/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 April 2008Director's change of particulars / wille faler / 15/04/2008 (1 page)
23 April 2008Registered office changed on 23/04/2008 from office 116, 22 notting hill gate london W11 3JE (1 page)
1 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
3 April 2006Return made up to 08/03/06; full list of members (6 pages)
3 April 2006Return made up to 08/03/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
16 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
16 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
16 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 November 2005Registered office changed on 23/11/05 from: suite b, 29 harley street london W1G 9QR (1 page)
23 November 2005Registered office changed on 23/11/05 from: suite b, 29 harley street london W1G 9QR (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
8 March 2005Incorporation (8 pages)
8 March 2005Incorporation (8 pages)