Hamilton
Hm11
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 05 August 2021) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Director Name | Mr Nigel Graham Patrick Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Cmo |
Country of Residence | United Kingdom |
Correspondence Address | Vega House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF |
Director Name | Mr Stuart Sutton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 106-1 Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG |
Director Name | Mr John Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 106-1 Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG |
Website | infinitysdc.net |
---|---|
Telephone | 020 77473790 |
Telephone region | London |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.01 | Infinity Sdc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,015 |
Cash | £1,166 |
Current Liabilities | £2,602,905 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including an underlease (in respect of an office at here east olympic park). For more details, please refer to the instrument. Outstanding |
---|
20 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
---|---|
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
12 July 2016 | Director's details changed for Mr John Thompson on 3 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Stuart Sutton on 3 June 2016 (2 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 March 2016 | Director's details changed for Mr John Thompson on 10 March 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Termination of appointment of Nigel Stevens as a director (1 page) |
2 August 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr John Thompson on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr John Thompson on 2 August 2013 (2 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Stuart Sutton on 2 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Stuart Sutton on 2 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr John Thompson on 2 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr John Thompson on 2 March 2013 (2 pages) |
31 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
30 January 2013 | Incorporation (55 pages) |