Company NameInfallible Systems Holdings Limited
Company StatusDissolved
Company Number09542097
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Chapman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address26 Manor Road
Erith
Kent
DA8 2AJ
Director NameMrs Claire Louise Crickett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Westfield Street
London
SE18 5PH

Location

Registered Address26 Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
25 June 2021Registered office address changed from 1 Westfield Street London SE18 5PH United Kingdom to 26 Manor Road Erith Kent DA8 2AJ on 25 June 2021 (1 page)
2 December 2020Change of details for Infallible Systems Group Limited as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
11 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 July 2020Termination of appointment of Claire Louise Crickett as a director on 2 July 2020 (1 page)
8 July 2020Cessation of Claire Crickett as a person with significant control on 2 July 2020 (1 page)
8 July 2020Notification of Infallible Systems Group Limited as a person with significant control on 2 July 2020 (1 page)
8 July 2020Cessation of John Chapman as a person with significant control on 2 July 2020 (1 page)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
12 March 2018Director's details changed for Mrs Claire Louise Crickett on 1 March 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages)
7 July 2016Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
8 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
14 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 2
(22 pages)
14 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 2
(22 pages)