INFINITY GLOBAL MARKETS LIMITED

Register to unlock more data on OkredoRegister

INFINITY GLOBAL MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03931926

Incorporation date

22/02/2000

Size

Dormant

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon30/09/2016
Final Gazette dissolved following liquidation
dot icon30/06/2016
Return of final meeting in a members' voluntary winding up
dot icon30/03/2016
Appointment of a voluntary liquidator
dot icon09/03/2016
Insolvency court order
dot icon09/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/02/2016
Liquidators' statement of receipts and payments to 2016-01-13
dot icon26/01/2015
Registered office address changed from 80 Coleman Street London Coleman Street London EC2R 5BJ to 25 Moorgate London EC2R 6AY on 2015-01-27
dot icon25/01/2015
Appointment of a voluntary liquidator
dot icon25/01/2015
Resolutions
dot icon25/01/2015
Declaration of solvency
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon21/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/04/2014
Registered office address changed from Salters Hall 4 Fore Street London EC2Y 5DB on 2014-04-22
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/04/2013
Termination of appointment of Simon Mead as a director
dot icon15/01/2013
Auditor's resignation
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Termination of appointment of Suzanne Bader as a director
dot icon18/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for Mr Steven Andrew Clark on 2011-04-05
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Donald Erenberg as a director
dot icon21/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Appointment of Mr Simon Colin Mead as a director
dot icon26/04/2010
Termination of appointment of Steve Lazouras as a director
dot icon26/04/2010
Termination of appointment of Steven Clark as a director
dot icon22/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Donald Stanley Erenberg on 2010-03-01
dot icon17/03/2010
Director's details changed for Mark Anthony Beaney on 2010-03-01
dot icon17/03/2010
Secretary's details changed for Phs Secretarial Services Limited on 2010-03-01
dot icon14/03/2010
Appointment of Mr Mark Antony Beaney as a secretary
dot icon14/03/2010
Termination of appointment of Phs Secretarial Services Limited as a secretary
dot icon05/01/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon05/01/2010
Appointment of Mr Steven Andrew Clark as a director
dot icon04/01/2010
Termination of appointment of Grant Ashton as a director
dot icon30/11/2009
Director's details changed for Miss Suzanne Louise Bader on 2009-11-26
dot icon26/11/2009
Director's details changed for Miss Suzanne Louise Bader on 2009-11-27
dot icon09/11/2009
Appointment of Mr Steve Lazouras as a director
dot icon08/11/2009
Appointment of Miss Suzanne Louise Bader as a director
dot icon08/11/2009
Termination of appointment of Parag Parekh as a director
dot icon14/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/03/2009
Return made up to 23/02/09; full list of members
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Director appointed mr donald stanley erenberg
dot icon30/03/2009
Registered office changed on 31/03/2009 from salters hall 4 fore street london EC2Y 5DB
dot icon30/03/2009
Location of debenture register
dot icon29/03/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon29/03/2009
Director's change of particulars / parag parekh / 01/01/2009
dot icon29/03/2009
Director appointed mr grant william sandiford ashton
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Registered office changed on 27/02/2009 from 2ND floor salters hall 4 fore street london EC2Y 5DB
dot icon28/05/2008
Certificate of change of name
dot icon01/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon28/02/2008
Return made up to 23/02/08; full list of members
dot icon20/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/02/2007
Return made up to 23/02/07; full list of members
dot icon30/05/2006
Full accounts made up to 2005-06-30
dot icon22/03/2006
Return made up to 23/02/06; full list of members
dot icon28/11/2005
Registered office changed on 29/11/05 from: city tower level 4 40 basinghall street london EC2V 5DE
dot icon15/06/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon12/04/2005
Return made up to 23/02/05; full list of members
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon02/06/2004
Return made up to 23/02/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon23/07/2002
Return made up to 23/02/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon16/04/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 23/02/01; full list of members
dot icon10/12/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon13/08/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon25/06/2000
Certificate of change of name
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Steven Andrew
Director
22/12/2009 - 07/04/2010
178
Ashton, Grant William Sandiford
Director
29/03/2009 - 22/12/2009
25
PHS SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/02/2000 - 28/02/2010
9
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/02/2000 - 22/02/2000
4893
Key Legal Services (Nominees) Limited
Nominee Director
22/02/2000 - 22/02/2000
4782

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 INFINITY GLOBAL MARKETS LIMITED

INFINITY GLOBAL MARKETS LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 INFINITY GLOBAL MARKETS LIMITED?

toggle

INFINITY GLOBAL MARKETS LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 30/09/2016.

Where is INFINITY GLOBAL MARKETS LIMITED located?

toggle

INFINITY GLOBAL MARKETS LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does INFINITY GLOBAL MARKETS LIMITED do?

toggle

INFINITY GLOBAL MARKETS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for INFINITY GLOBAL MARKETS LIMITED?

toggle

The latest filing was on 30/09/2016: Final Gazette dissolved following liquidation.