Company NameInfinity Images Limited
Company StatusDissolved
Company Number06339556
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBlanka Sadilkova
Date of BirthJuly 1981 (Born 42 years ago)
NationalityCzech
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleArtist
Correspondence Address30 Hope Close
Sutton
Surrey
SM1 4AT
Secretary NameDaniel Calabrese
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Lakes Lane
Beaconsfield
Bucks
HP9 2LA

Location

Registered AddressFlat 7 203 Kings Road
London
SW3 5ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

4 at £1Blanka Sadilkova
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
6 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(14 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(14 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
4 February 2014Administrative restoration application (3 pages)
4 February 2014Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
4 February 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(14 pages)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
14 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (16 pages)
2 November 2011Annual return made up to 10 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/11/2011
(15 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (6 pages)
16 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (6 pages)
16 October 2009Registered office address changed from , House 127 Lower Richmond Road, Putney, London, SW15 1EZ on 16 October 2009 (1 page)
29 April 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Appointment terminated secretary daniel calabrese (1 page)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 May 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from, 30 hope close, sutton, surrey, SM1 4AT (1 page)
10 August 2007Incorporation (17 pages)