INFINIS INVESTMENTS 2 LIMITED

Register to unlock more data on OkredoRegister

INFINIS INVESTMENTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05056435

Incorporation date

25/02/2004

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon02/12/2012
Final Gazette dissolved following liquidation
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-08-28
dot icon02/09/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2012
Termination of appointment of Elizabeth Jane Aikman as a director on 2012-03-12
dot icon18/12/2011
Appointment of a voluntary liquidator
dot icon18/12/2011
Resolutions
dot icon04/12/2011
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN47YJ on 2011-12-05
dot icon04/12/2011
Declaration of solvency
dot icon11/07/2011
Appointment of Steven Neville Hardman as a director
dot icon10/07/2011
Termination of appointment of Tavraj Banga as a director
dot icon10/07/2011
Termination of appointment of Andrew Chadd as a director
dot icon10/07/2011
Appointment of Miss Elizabeth Jane Aikman as a director
dot icon10/07/2011
Termination of appointment of Robert Barr as a director
dot icon10/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Tavraj Singh Banga on 2011-03-17
dot icon30/05/2011
Termination of appointment of Nils Steinmeyer as a director
dot icon29/03/2011
Appointment of Mr Tavraj Singh Banga as a director
dot icon10/08/2010
Appointment of Andrew Peter Chadd as a director
dot icon10/08/2010
Termination of appointment of Ruth Prior as a director
dot icon26/07/2010
Director's details changed for Mr Robert Nicolas Barr on 2010-06-29
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/07/2010
Director's details changed for Mr Nils Olin Steinmeyer on 2010-06-29
dot icon18/07/2010
Secretary's details changed for Samantha Jane Calder on 2010-06-29
dot icon09/02/2010
Appointment of Ruth Catherine Prior as a director
dot icon09/02/2010
Termination of appointment of Quentin Stewart as a director
dot icon17/09/2009
Appointment Terminated Director cormac o'haire
dot icon17/09/2009
Director appointed mr robert nicolas barr
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Resolutions
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon16/07/2009
Director's Change of Particulars / quentin stewart / 30/06/2009 / Occupation was: director, now: company director
dot icon16/07/2009
Director's Change of Particulars / cormac o'haire / 30/06/2009 / HouseName/Number was: , now: 17; Street was: 17 sutherland road, now: sutherland road; Occupation was: director, now: finance director
dot icon15/03/2009
Director's Change of Particulars / nils steinmeyer / 10/03/2009 / HouseName/Number was: , now: 2; Street was: 18 hurlingham court mansions, now: alderville road; Area was: hurlingham road, now: ; Post Code was: SW6 3QZ, now: SW6 3RJ
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon18/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon18/05/2008
Director appointed nils olin steinmeyer
dot icon18/05/2008
Appointment Terminated Director nils steinmeyer
dot icon18/05/2008
Appointment Terminated Director ruth prior
dot icon27/02/2008
Secretary appointed samantha jane calder
dot icon26/02/2008
Appointment Terminated Secretary taylor wessing secretaries LIMITED
dot icon09/12/2007
New director appointed
dot icon22/11/2007
Registered office changed on 23/11/07 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 30/06/07; full list of members
dot icon20/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Director's particulars changed
dot icon16/10/2006
New secretary appointed
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Registered office changed on 16/10/06 from: ground floor west 900 pavilion drive northampton business park northampton NN4 7RG
dot icon20/09/2006
Certificate of change of name
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon29/05/2006
Full accounts made up to 2005-12-31
dot icon29/05/2006
Full accounts made up to 2004-12-31
dot icon15/03/2006
Return made up to 26/02/06; full list of members
dot icon23/01/2006
Director resigned
dot icon06/09/2005
Secretary's particulars changed
dot icon21/08/2005
Secretary resigned
dot icon21/08/2005
New secretary appointed
dot icon28/04/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/03/2005
Return made up to 26/02/05; full list of members
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon06/01/2005
Registered office changed on 07/01/05 from: 3 sidings court white rose way doncaster DN4 5NU
dot icon29/11/2004
Secretary's particulars changed
dot icon28/11/2004
Certificate of change of name
dot icon08/09/2004
Particulars of mortgage/charge
dot icon05/09/2004
Registered office changed on 06/09/04 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
New secretary appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon27/05/2004
Nc inc already adjusted 24/05/04
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Registered office changed on 28/05/04 from: 1 mitchell lane bristol BS1 6BU
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon23/05/2004
Certificate of change of name
dot icon25/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Steven Neville
Director
10/07/2011 - Present
306
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2004 - 23/05/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/2004 - 23/05/2004
43699
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
26/09/2006 - 29/10/2007
545
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
23/05/2004 - 25/07/2004
545

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFINIS INVESTMENTS 2 LIMITED

INFINIS INVESTMENTS 2 LIMITED is an(a) Dissolved company incorporated on 25/02/2004 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFINIS INVESTMENTS 2 LIMITED?

toggle

INFINIS INVESTMENTS 2 LIMITED is currently Dissolved. It was registered on 25/02/2004 and dissolved on 02/12/2012.

Where is INFINIS INVESTMENTS 2 LIMITED located?

toggle

INFINIS INVESTMENTS 2 LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does INFINIS INVESTMENTS 2 LIMITED do?

toggle

INFINIS INVESTMENTS 2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INFINIS INVESTMENTS 2 LIMITED?

toggle

The latest filing was on 02/12/2012: Final Gazette dissolved following liquidation.