London
SE26 4DJ
Director Name | Infopro E Worldwide Pvt Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | B-192 Gujranwala Town Delhi 110009 |
Secretary Name | Amit Gaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 East 19th Street, Apartment 8 New York City Ny 10003 |
Director Name | Mr Rakesh Kumar Shah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2016(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Alfaalfa Circle Plainsboro 08536 |
Website | www.infoprolearning.com/ |
---|---|
Email address | [email protected] |
Telephone | 01744 885241 |
Telephone region | St Helens |
Registered Address | 33 Cavendish Square Greater London London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Infopro E Worldwide Pvt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
3 April 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
23 July 2018 | Register inspection address has been changed to 39 Chelsfield Gardens London SE26 4DJ (1 page) |
23 July 2018 | Register(s) moved to registered inspection location 39 Chelsfield Gardens London SE26 4DJ (1 page) |
7 June 2018 | Termination of appointment of Amit Gaur as a secretary on 2 June 2018 (1 page) |
7 June 2018 | Cessation of Amit Gaur as a person with significant control on 2 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Christopher Chris Anthony as a director on 2 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Rakesh Kumar Shah as a director on 2 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Christopher Anthony as a director (2 pages) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2017 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom to 33 Cavendish Square Greater London London W1G 0PW on 17 April 2017 (1 page) |
17 April 2017 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom to 33 Cavendish Square Greater London London W1G 0PW on 17 April 2017 (1 page) |
28 October 2016 | Registered office address changed from Suite B, 29 Harley Street (#Expired#) London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Suite B, 29 Harley Street (#Expired#) London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 28 October 2016 (1 page) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
25 April 2016 | Appointment of Mr. Rakesh Kumar Shah as a director on 10 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr. Rakesh Kumar Shah as a director on 10 April 2016 (2 pages) |
1 March 2016 | Company name changed infopro worldwide (europe) LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed infopro worldwide (europe) LIMITED\certificate issued on 01/03/16
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 May 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street (#Expired#) London W1G 9QR on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street (#Expired#) London W1G 9QR on 27 May 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 January 2009 | Return made up to 22/02/08; full list of members (3 pages) |
7 January 2009 | Return made up to 22/02/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
30 January 2006 | Incorporation (8 pages) |
30 January 2006 | Incorporation (8 pages) |