Company NameInfodeus Limited
Company StatusDissolved
Company Number07492088
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDiana Louise Moodie
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4-5 Monaco Works Station Road
Kings Langley
Herts
WD4 8LQ
Director NameMr Reynaldo Galloso
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 22 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4-5 Monaco Works Station Road
Kings Langley
Herts
WD4 8LQ
Director NameMr Christopher John Elvin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4-5 Monaco Works Station Road
Kings Langley
Herts
WD4 8LQ

Location

Registered AddressUnit 4-5 Monaco Works
Station Road
Kings Langley
Herts
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

1 at £1Reynaldo Galloso
100.00%
Ordinary

Financials

Year2014
Net Worth£373
Current Liabilities£1,652

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 October 2019Secretary's details changed for Diane Louise Moodie on 15 October 2019 (1 page)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
22 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
22 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
9 January 2015Accounts made up to 31 January 2014 (2 pages)
9 January 2015Accounts made up to 31 January 2014 (2 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (3 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 September 2013Termination of appointment of Christopher John Elvin as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Christopher John Elvin as a director on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Reynaldo Galloso as a director on 4 September 2013 (2 pages)
4 September 2013Appointment of Mr Reynaldo Galloso as a director on 4 September 2013 (2 pages)
4 September 2013Appointment of Mr Reynaldo Galloso as a director on 4 September 2013 (2 pages)
4 September 2013Termination of appointment of Christopher John Elvin as a director on 4 September 2013 (1 page)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)