Company NameINFO Content Ltd
Company StatusDissolved
Company Number08127937
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Rajan Joshi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Close
Rickmansworth
WD3 4EQ

Location

Registered Address5 Victoria Mansion
Victoria Close
Rickmansworth
WD3 4EQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

90 at £1Rajan Joshi
90.00%
Ordinary
10 at £1Trishla Joshi
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,052
Cash£2,171
Current Liabilities£17,223

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Registered office address changed from 14 Carew Road Northwood HA6 3nd England to 5 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mr Rajan Joshi on 13 June 2017 (2 pages)
15 June 2017Registered office address changed from 14 Carew Road Northwood HA6 3nd England to 5 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mr Rajan Joshi on 13 June 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2016Director's details changed for Mr Rajan Joshi on 14 August 2016 (2 pages)
17 August 2016Registered office address changed from 362 Hempstead Road Watford Hertfordshire WD17 4NA to 14 Carew Road Northwood HA6 3nd on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 362 Hempstead Road Watford Hertfordshire WD17 4NA to 14 Carew Road Northwood HA6 3nd on 17 August 2016 (1 page)
17 August 2016Director's details changed for Mr Rajan Joshi on 14 August 2016 (2 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
31 December 2012Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 31 December 2012 (1 page)
3 July 2012Incorporation (43 pages)
3 July 2012Incorporation (43 pages)