Company NameCommunication Infrastructure UK Limited
Company StatusDissolved
Company Number07978599
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)
Dissolution Date25 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Jock Percy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address22 Notting Hill Gate
London
W11 3SE
Director NameMichael Pfau
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2430 Santa Barbara Street
Santa Barbara
California
93105
Director NameJames Martin Snyder
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleBusiness Management
Country of ResidenceUnited States
Correspondence Address38 Jonathan Road
West Greenwich
Rhode Island
02817
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at $1Perseus Telecom Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
14 April 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 19 March 2015 (1 page)
9 April 2015Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Devonshire House 60 Goswell Road London EC1M 7AD on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Devonshire House 60 Goswell Road London EC1M 7AD on 9 April 2015 (2 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Statement of affairs with form 4.19 (6 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • USD 1
(4 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • USD 1
(4 pages)
19 December 2013Termination of appointment of James Snyder as a director (1 page)
19 December 2013Appointment of Dr Jock Percy as a director (2 pages)
19 December 2013Termination of appointment of Michael Pfau as a director (1 page)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
7 November 2013Director's details changed for James Martin Snyder on 7 November 2013 (2 pages)
7 November 2013Director's details changed for James Martin Snyder on 7 November 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
14 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
6 March 2012Incorporation (60 pages)