Company NameInfrado Associates Ltd
Company StatusDissolved
Company Number10838689
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameInfrado Holdings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Susan Lynne Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 26 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Lambert Avenue
Richmond
TW9 4QS
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mladen Blaga
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySerbian
StatusResigned
Appointed11 February 2020(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address41 Lambert Avenue
Richmond
TW9 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2020Termination of appointment of Mladen Blaga as a director on 18 May 2020 (1 page)
18 May 2020Cessation of Nominee Solutions Limited as a person with significant control on 18 May 2020 (1 page)
18 May 2020Notification of Susan Lynne Jones as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Appointment of Ms Susan Lynne Jones as a director on 18 May 2020 (2 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 May 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Lambert Avenue Richmond TW9 4QS on 18 May 2020 (1 page)
11 February 2020Termination of appointment of Samantha Coetzer as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Mladen Blaga as a director on 11 February 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
7 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)