Company NameInfoprotect Technologies Limited
Company StatusDissolved
Company Number05852384
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameInfoprotect Technologies Plc

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr James Roger Farkas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBeit Chana 3 Adam Hacohen Street
Apartment 13
Tel Aviv
64585
Director NameMr Justin George Hondris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 37 Wandsworth Bridge Road
Fulham
London
SW6 2TB
Secretary NameMr James Roger Farkas
NationalityAustralian
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBeit Chana 3 Adam Hacohen Street
Apartment 13
Tel Aviv
64585
Director NameAdrian Crosbie-Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 weeks after company formation)
Appointment Duration6 years (resigned 13 July 2012)
RoleChartered Accountant
Country of ResidenceBahamas
Correspondence AddressCharlotte House Charlotte Street
PO Box N-65
Nassau
Foreign
Director NameMr Francis William Galbally
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2006(2 weeks after company formation)
Appointment Duration6 years (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1310 / 250 St Kilda Road
Southbank
Victoria 3006
Australia
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address1 Manchester Square
London
W1U 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950.6k at £0.001Maddox Investment Management LTD
6.77%
Ordinary
5.3m at £0.001First Capital Pty LTD
37.96%
Ordinary
3.9m at £0.001Senetas Corporation LTD
27.76%
Ordinary
361.5k at £0.001Leslie Webb
2.57%
Ordinary
1.8m at £0.001Lily Investments Finance LTD
12.65%
Ordinary
246.9k at £0.001Lambrook Pty LTD
1.76%
Ordinary
246.9k at £0.001Private Trust Corporation LTD
1.76%
Ordinary
222.2k at £0.001Cornwall Development Corporation
1.58%
Ordinary
222.2k at £0.001Gemelli Nominees Pty LTD
1.58%
Ordinary
222.2k at £0.001Justin George Hondris
1.58%
Ordinary
-OTHER
0.92%
-
123.5k at £0.001Virginia Anne Kirwan & Michael Kirwan
0.88%
Ordinary
78.9k at £0.001Allendale Investments LTD
0.56%
Ordinary
61.7k at £0.001Linda Uliel
0.44%
Ordinary
39.5k at £0.001Afp Investments LTD
0.28%
Ordinary
24.7k at £0.001Andy Solterbeck
0.18%
Ordinary
23.7k at £0.001Spotlight Stores Pty LTD
0.17%
Ordinary
23.7k at £0.001Spotlight Superannuation Pty LTD
0.17%
Ordinary
23k at £0.001Rl Webb Nominees
0.16%
Ordinary
20.5k at £0.001Qingdao Investments Pty LTD
0.15%
Ordinary
15.8k at £0.001Clarkwell Investments Inc.
0.11%
Ordinary

Financials

Year2014
Net Worth-£7,155
Cash£1,073
Current Liabilities£8,228

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 14,048.47
(10 pages)
17 July 2012Termination of appointment of Francis Galbally as a director (1 page)
17 July 2012Termination of appointment of Adrian Crosbie-Jones as a director (1 page)
17 July 2012Termination of appointment of Francis William Galbally as a director on 13 July 2012 (1 page)
17 July 2012Termination of appointment of Adrian Crosbie-Jones as a director on 13 July 2012 (1 page)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 14,048.47
(10 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
1 August 2011Registered office address changed from Manro Haydan 1 Manchester Square London W1U 3AB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Manro Haydan 1 Manchester Square London W1U 3AB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Manro Haydan 1 Manchester Square London W1U 3AB on 1 August 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
21 July 2010Director's details changed for Mr James Roger Farkas on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Francis William Galbally on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Adrian Crosbie-Jones on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr James Roger Farkas on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Francis William Galbally on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Adrian Crosbie-Jones on 20 June 2010 (2 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Registered office changed on 08/09/2009 from manro haydan 1 manchester square london W1U 3AB (1 page)
8 September 2009Registered office changed on 08/09/2009 from - 4TH floor 1 knightsbridge london SW1X 7LX uk (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 20/06/09; full list of members (16 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from - 4TH floor 1 knightsbridge london SW1X 7LX uk (1 page)
8 September 2009Registered office changed on 08/09/2009 from manro haydan 1 manchester square london W1U 3AB (1 page)
8 September 2009Return made up to 20/06/09; full list of members (16 pages)
8 September 2009Location of register of members (1 page)
2 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2009Statement by Directors (4 pages)
2 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2009Memorandum of capital 02/09/09 (1 page)
2 September 2009Solvency Statement dated 15/06/09 (4 pages)
2 September 2009Solvency statement dated 15/06/09 (4 pages)
2 September 2009Memorandum of capital 02/09/09 (1 page)
2 September 2009Statement by directors (4 pages)
5 May 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
5 May 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
22 December 2008Return made up to 20/06/08; full list of members (16 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4TH floor 1 knightsbridge london SW1X 7LX (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4TH floor 1 knightsbridge london SW1X 7LX (1 page)
22 December 2008Director and Secretary's Change of Particulars / james farkas / 17/11/2008 / (2 pages)
22 December 2008Director and secretary's change of particulars / james farkas / 17/11/2008 (2 pages)
22 December 2008Return made up to 20/06/08; full list of members (16 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
17 November 2008Director and secretary's change of particulars / james farkas / 17/11/2008 (2 pages)
17 November 2008Director and Secretary's Change of Particulars / james farkas / 17/11/2008 / Title was: , now: mr; Middle Name/s was: , now: roger; HouseName/Number was: , now: beit chana; Street was: 10 mark house, now: 3 adam hacohen street; Area was: maddox street, now: apartment 13; Post Town was: london, now: tel aviv; Post Code was: W1S 1QR, now: 64585; Coun (2 pages)
16 June 2008Application for reregistration from PLC to private (1 page)
16 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2008Re-registration of Memorandum and Articles (10 pages)
16 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2008Application for reregistration from PLC to private (1 page)
16 June 2008Re-registration of Memorandum and Articles (10 pages)
21 April 2008Group of companies' accounts made up to 30 June 2007 (19 pages)
21 April 2008Group of companies' accounts made up to 30 June 2007 (19 pages)
19 July 2007Return made up to 20/06/07; full list of members (3 pages)
19 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 April 2007Ad 28/03/07--------- £ si [email protected]=370 £ ic 19677/20047 (6 pages)
10 April 2007Ad 28/03/07--------- £ si [email protected]=370 £ ic 19677/20047 (6 pages)
21 September 2006Ad 12/09/06--------- £ si [email protected]=6000 £ ic 13677/19677 (2 pages)
21 September 2006Ad 12/09/06--------- £ si [email protected]=6000 £ ic 13677/19677 (2 pages)
8 September 2006Ad 06/08/06--------- £ si [email protected]=820 £ ic 12857/13677 (2 pages)
8 September 2006Statement of affairs (35 pages)
8 September 2006Statement of affairs (35 pages)
8 September 2006Ad 06/08/06--------- £ si [email protected]=820 £ ic 12857/13677 (2 pages)
24 August 2006S-div 19/07/06 (1 page)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div shares 19/07/06
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2006£ ic 62857/12857 19/07/06 £ sr 50000@1=50000 (1 page)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2006S-div 19/07/06
  • 122 ‐ £ ic 62857/12857 19/07/06 £ sr 50000@1=50000
(1 page)
22 August 2006Memorandum and Articles of Association (54 pages)
22 August 2006Memorandum and Articles of Association (54 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
13 July 2006Statement of affairs (49 pages)
13 July 2006Ad 21/06/06--------- £ si [email protected]=24 £ ic 59754/59778 (2 pages)
13 July 2006Ad 28/06/06--------- £ si [email protected]=3079 £ ic 59778/62857 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Ad 21/06/06--------- £ si [email protected]=24 £ ic 59754/59778 (2 pages)
13 July 2006Ad 28/06/06--------- £ si [email protected]=3079 £ ic 59778/62857 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Statement of affairs (49 pages)
10 July 2006Ad 26/06/06--------- £ si [email protected]=5333 £ ic 53520/58853 (2 pages)
10 July 2006Ad 21/06/06--------- £ si [email protected]=901 £ ic 58853/59754 (2 pages)
10 July 2006Ad 26/06/06--------- £ si [email protected]=5333 £ ic 53520/58853 (2 pages)
10 July 2006Ad 21/06/06--------- £ si [email protected]=901 £ ic 58853/59754 (2 pages)
10 July 2006Ad 21/06/06--------- £ si [email protected]=3518 £ ic 50002/53520 (2 pages)
10 July 2006Ad 21/06/06--------- £ si [email protected]=3518 £ ic 50002/53520 (2 pages)
7 July 2006Ad 21/06/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 July 2006Ad 21/06/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
26 June 2006Certificate of authorisation to commence business and borrow (1 page)
26 June 2006Certificate of authorisation to commence business and borrow (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Application to commence business (3 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006Application to commence business (3 pages)
22 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
20 June 2006Incorporation (19 pages)
20 June 2006Incorporation (19 pages)