Company NameInfinity Of London Limited
Company StatusDissolved
Company Number05678063
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGarry Francis Coaley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address151-153 Uxbridge Road
Pinner
Middlesex
HA5 4EA
Secretary NameSusan Charlotte Coaley
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleAdministrator
Correspondence Address151-153 Uxbridge Road
Pinner
Middlesex
HA5 4EA
Secretary NameWayne Moreton
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2010)
RoleSecretary
Correspondence Address19 Lukin Drive
Nursling
Southampton
Hampshire
SO16 0TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187a Field End Road
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£244,204
Net Worth£2,906,308
Cash£2,743,162
Current Liabilities£2,926,460

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Director's details changed for Garry Francis Coaley on 1 October 2009 (2 pages)
26 July 2010Registered office address changed from C/O Field End Registrars Limited 187a Field End Road Pinner Middlesex HA5 1QR England on 26 July 2010 (1 page)
26 July 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 2
(3 pages)
26 July 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 2
(3 pages)
26 July 2010Director's details changed for Garry Francis Coaley on 1 October 2009 (2 pages)
26 July 2010Registered office address changed from C/O Field End Registrars Limited 187a Field End Road Pinner Middlesex HA5 1QR England on 26 July 2010 (1 page)
26 July 2010Director's details changed for Garry Francis Coaley on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 January 2010Termination of appointment of Wayne Moreton as a secretary (1 page)
17 January 2010Termination of appointment of Wayne Moreton as a secretary (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Full accounts made up to 31 March 2008 (12 pages)
11 December 2009Full accounts made up to 31 March 2008 (12 pages)
7 November 2009Registered office address changed from 159 Uxbridge Road Hatch End Pinner Middlesex HA5 4EA on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 159 Uxbridge Road Hatch End Pinner Middlesex HA5 4EA on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 159 Uxbridge Road Hatch End Pinner Middlesex HA5 4EA on 7 November 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 April 2008Ad 31/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
8 April 2008Return made up to 17/01/08; full list of members (3 pages)
8 April 2008Return made up to 17/01/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
1 June 2006Registered office changed on 01/06/06 from: 159 uxbridge road, hatch end pinner middlesex HA5 4EA (1 page)
1 June 2006Registered office changed on 01/06/06 from: 159 uxbridge road, hatch end pinner middlesex HA5 4EA (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (3 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)