Company NameINFO Communications Ltd
Company StatusDissolved
Company Number05702725
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAibin Chen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address129 Portia Way
London
E3 4JQ
Director NameGaijiang Du
Date of BirthJune 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleProgrammer
Country of ResidenceChina
Correspondence AddressCi - 2 - 102 35 Beicheng Road
Shi Jia Zhang
He Bei Province
China
Secretary NameAibin Chen
NationalityChinese
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address129 Portia Way
London
E3 4JQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address129 Portia Way
London
E3 4JQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
3 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 92
(5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 92
(5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 92
(5 pages)
5 February 2011Director's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Secretary's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Secretary's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Secretary's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Director's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Director's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Director's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Registered office address changed from 120a Venner Road London SE26 5HR United Kingdom on 5 February 2011 (1 page)
5 February 2011Registered office address changed from 120a Venner Road London SE26 5HR United Kingdom on 5 February 2011 (1 page)
5 February 2011Director's details changed for Aibin Chen on 5 February 2011 (2 pages)
5 February 2011Registered office address changed from 120a Venner Road London SE26 5HR United Kingdom on 5 February 2011 (1 page)
5 February 2011Director's details changed for Aibin Chen on 5 February 2011 (2 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Gaijiang Du on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Gaijiang Du on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Aibin Chen on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gaijiang Du on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Aibin Chen on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Aibin Chen on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 March 2009Accounts made up to 28 February 2009 (1 page)
27 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 28 raynham house harpley square london E1 4EB (1 page)
13 February 2009Director and Secretary's Change of Particulars / aibin chen / 12/02/2009 / (1 page)
13 February 2009Registered office changed on 13/02/2009 from 28 raynham house harpley square london E1 4EB (1 page)
13 February 2009Director and secretary's change of particulars / aibin chen / 12/02/2009 (1 page)
13 February 2009Director and Secretary's Change of Particulars / aibin chen / 12/02/2009 / HouseName/Number was: , now: 120A; Street was: 28 raynham house harpley square, now: venner road; Post Code was: E1 4EB, now: SE26 5HR; Country was: , now: united kingdom (1 page)
13 February 2009Director and secretary's change of particulars / aibin chen / 12/02/2009 (1 page)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 March 2008Accounts made up to 29 February 2008 (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: 87 essex tower jasmine grove london SE20 8JT (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: 87 essex tower jasmine grove london SE20 8JT (1 page)
20 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 March 2007Accounts made up to 28 February 2007 (2 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: anerley town hall anerley road london SE20 8BD (1 page)
12 June 2006Registered office changed on 12/06/06 from: anerley town hall anerley road london SE20 8BD (1 page)
3 April 2006Registered office changed on 03/04/06 from: 2 trenholme terrace london SE20 8PW (1 page)
3 April 2006Registered office changed on 03/04/06 from: 2 trenholme terrace london SE20 8PW (1 page)
17 March 2006Ad 21/02/06--------- £ si 90@1=90 £ ic 2/92 (2 pages)
17 March 2006Ad 21/02/06--------- £ si 90@1=90 £ ic 2/92 (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 43 anerley road london SE19 2AS (1 page)
28 February 2006Registered office changed on 28/02/06 from: 43 anerley road london SE19 2AS (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
8 February 2006Incorporation (13 pages)
8 February 2006Incorporation (13 pages)