Company NameInfinity Mutual Limited
Company StatusDissolved
Company Number05518346
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date10 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Michael Millin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 St Andrews Road
Sidcup
DA14 4RX
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Millin
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,739
Cash£855
Current Liabilities£380,529

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
10 April 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (9 pages)
15 October 2012Liquidators statement of receipts and payments to 8 September 2012 (9 pages)
15 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (9 pages)
15 October 2012Liquidators statement of receipts and payments to 8 September 2012 (9 pages)
28 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 September 2011Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom on 16 September 2011 (2 pages)
16 September 2011Statement of affairs with form 4.19 (5 pages)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom on 16 September 2011 (2 pages)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
(1 page)
16 September 2011Statement of affairs with form 4.19 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 August 2010Director's details changed for Mr Michael Millin on 26 July 2010 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(3 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(3 pages)
19 August 2010Director's details changed for Mr Michael Millin on 26 July 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from suite b, 29 harley street london W1G 9QR (1 page)
7 May 2009Registered office changed on 07/05/2009 from suite b, 29 harley street london W1G 9QR (1 page)
7 May 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
7 May 2009Appointment terminated secretary nominee secretary LTD (1 page)
18 November 2008Return made up to 13/11/08; full list of members (3 pages)
18 November 2008Return made up to 13/11/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
6 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Director's change of particulars / michael millin / 20/03/2008 (1 page)
20 March 2008Director's Change of Particulars / michael millin / 20/03/2008 / HouseName/Number was: , now: 47; Street was: 65 gordon road, northfleet, now: st andrews road; Post Town was: gravesend, now: sidcup; Region was: , now: kent; Post Code was: DA11 9JN, now: DA14 4RX; Country was: , now: united kingdom (1 page)
21 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
31 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
26 July 2005Incorporation (8 pages)
26 July 2005Incorporation (8 pages)