Company NameInfuse It Limited
Company StatusDissolved
Company Number05412350
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameInfusion It Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kulvinder Singh Soor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address49 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Secretary NameJasvinder Soor
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteinfuseit.co.uk
Email address[email protected]

Location

Registered Address49 Lulworth Drive
Pinner
Middlesex
HA5 1NF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

90 at £1Kulvinder Soor
90.00%
Ordinary
10 at £1Jasvinder Soor
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,128
Cash£53
Current Liabilities£17,257

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 July 2010Register(s) moved to registered inspection location (1 page)
4 July 2010Director's details changed for Kulvinder Soor on 2 April 2010 (2 pages)
4 July 2010Register inspection address has been changed (1 page)
4 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Kulvinder Soor on 2 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 04/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 04/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 July 2007Return made up to 04/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
8 April 2005Company name changed infusion it LIMITED\certificate issued on 08/04/05 (2 pages)
4 April 2005Incorporation (15 pages)