Company NameInfracis Services Limited
Company StatusDissolved
Company Number08116652
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameWillem Hendrik Booysen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed05 August 2014(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2021)
RoleGeneral Council
Country of ResidenceNetherlands
Correspondence AddressHeemraadschapslaan 69
Amstelveen
1181 Va
Director NameMr Gaspard Boot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed15 December 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSchoolstraat 70
2202 Hg Noordwijk
Netherlands
Director NameMr Michel Litvak
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBelgian
StatusClosed
Appointed03 July 2017(5 years after company formation)
Appointment Duration3 years, 10 months (closed 11 May 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Jeffrey John Corbet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressL'Arnaque La Rue De La Vieille
Castel
Guernsey
Director NameMr Gaspard Boot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2012(1 month after company formation)
Appointment Duration2 years (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSchoolstraat 70
2202 Hg Noordwijk
Netherlands
Director NameDavid Litvak
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2013(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 15 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beesons Yard Bury Lane
Rickmansworth
Herts
WD3 1DS
Secretary NameSandra Johanna Cornelia Maria Rios Vital-Ten Hoope
StatusResigned
Appointed15 March 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2019)
RoleCompany Director
Correspondence AddressLandlust 11
2134 Vz Hoofddorp
Netherlands
Director NameCannon Corporate Directors Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence AddressFirst Floor Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 3FN
Director NameCannon Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence AddressFirst Floor Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 3FN
Secretary NameCannon Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence AddressFirst Floor Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Railvat Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£45,012
Cash£31,720
Current Liabilities£79,828

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 July 2017Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to 17-19 Maddox Street Fifth Floor Mayfair London W1S 1QH on 24 July 2017 (1 page)
10 July 2017Appointment of Mr Michel Litvak as a director on 3 July 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
15 December 2016Appointment of Mr Gaspard Boot as a director on 15 December 2016 (2 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
8 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 August 2014Appointment of Willem Hendrik Booysen as a director on 5 August 2014 (2 pages)
7 August 2014Termination of appointment of Gaspard Boot as a director on 5 August 2014 (1 page)
7 August 2014Appointment of Willem Hendrik Booysen as a director on 5 August 2014 (2 pages)
7 August 2014Termination of appointment of Gaspard Boot as a director on 5 August 2014 (1 page)
4 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 December 2013Termination of appointment of David Litvak as a director (1 page)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 March 2013Appointment of David Litvak as a director (2 pages)
25 March 2013Termination of appointment of Cannon Secretaries Limited as a secretary (1 page)
25 March 2013Appointment of Sandra Johanna Cornelia Maria Rios Vital-Ten Hoope as a secretary (2 pages)
25 March 2013Termination of appointment of Cannon Corporate Services Limited as a director (1 page)
25 March 2013Termination of appointment of Jeffrey Corbet as a director (1 page)
25 March 2013Termination of appointment of Cannon Corporate Directors Limited as a director (1 page)
24 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
4 September 2012Termination of appointment of John Carter as a director (1 page)
30 July 2012Appointment of Mr Gaspard Boot as a director (2 pages)
3 July 2012Appointment of Cannon Corporate Directors Limited as a director (2 pages)
3 July 2012Appointment of Cannon Corporate Services Limited as a director (2 pages)
3 July 2012Appointment of Mr Jeffrey John Corbet as a director (2 pages)
3 July 2012Appointment of Cannon Secretaries Limited as a secretary (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)