Company NameInfinity-G Ltd
Company StatusDissolved
Company Number08710039
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shaun Bruce Conway
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish, South Afric
StatusClosed
Appointed20 July 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameGrant Bruce Pidwell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Cavendish Place
Eastbourne
East Sussex
BN21 3TZ

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Conway Shaun
49.75%
Ordinary
100 at £1Grant Bruce Pidwell
49.75%
Ordinary
1 at £1Tanya Pidwell
0.50%
Ordinary A

Financials

Year2014
Net Worth£801
Cash£5,710
Current Liabilities£5,846

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
24 October 2016Registered office address changed from C/O Care of: Taxassist Accountants 120 Cavendish Place Eastbourne East Sussex BN21 3TZ to 50 Seymour Street London W1H 7JG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Care of: Taxassist Accountants 120 Cavendish Place Eastbourne East Sussex BN21 3TZ to 50 Seymour Street London W1H 7JG on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
24 October 2016Termination of appointment of Grant Bruce Pidwell as a director on 12 January 2016 (1 page)
24 October 2016Termination of appointment of Grant Bruce Pidwell as a director on 12 January 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 November 2015Director's details changed for Grant Bruce Pidwell on 1 October 2015 (2 pages)
6 November 2015Director's details changed for Grant Bruce Pidwell on 1 October 2015 (2 pages)
6 November 2015Director's details changed for Grant Bruce Pidwell on 1 October 2015 (2 pages)
20 October 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 201
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 201
(4 pages)
19 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 201
(5 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 201
(5 pages)
7 September 2015Appointment of Mr Shaun Bruce Conway as a director on 20 July 2015 (2 pages)
7 September 2015Appointment of Mr Shaun Bruce Conway as a director on 20 July 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 201
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(4 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
  • GBP 1
(28 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
  • GBP 1
(28 pages)