INFONIC PLC

Register to unlock more data on OkredoRegister

INFONIC PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04089596

Incorporation date

12/10/2000

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2017
Liquidators' statement of receipts and payments to 2017-11-02
dot icon02/12/2017
Liquidators' statement of receipts and payments to 2017-05-02
dot icon02/12/2017
Liquidators' statement of receipts and payments to 2016-11-02
dot icon02/12/2017
Liquidators' statement of receipts and payments to 2016-05-02
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-11-02
dot icon02/08/2015
Insolvency filing
dot icon01/07/2015
Insolvency filing
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-05-02
dot icon15/04/2015
Appointment of a voluntary liquidator
dot icon15/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon15/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/04/2015
Registered office address changed from C/O Shipleys Llp Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-04-14
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-11-02
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon12/11/2013
Liquidators' statement of receipts and payments to 2013-11-02
dot icon28/10/2013
Insolvency filing
dot icon24/05/2013
Liquidators' statement of receipts and payments
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-05-02
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-05-02
dot icon04/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon04/09/2012
Appointment of a voluntary liquidator
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-02
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-05-02
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-04-02
dot icon28/11/2010
Liquidators' statement of receipts and payments to 2010-11-02
dot icon11/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/11/2009
Administrator's progress report to 2009-10-27
dot icon02/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon03/09/2009
Administrator's progress report to 2009-08-02
dot icon26/04/2009
Result of meeting of creditors
dot icon01/04/2009
Statement of administrator's proposal
dot icon17/02/2009
Registered office changed on 18/02/2009 from 20 alan turing road guildford surrey GU2 7YF
dot icon17/02/2009
Appointment of an administrator
dot icon11/02/2009
Appointment terminated director robert lowe
dot icon11/02/2009
Appointment terminated director mark thompson
dot icon11/02/2009
Appointment terminated director daniel wajzner
dot icon11/02/2009
Appointment terminated director charles dawson buck
dot icon03/02/2009
Appointment terminated secretary nicolas sarker
dot icon03/02/2009
Appointment terminated director david ure
dot icon03/02/2009
Appointment terminated director matthew bagley
dot icon01/02/2009
Location of register of members
dot icon21/01/2009
Statement of affairs
dot icon21/01/2009
Ad 07/01/09\gbp si [email protected]=8490.6\gbp ic 2714419.11/2722909.71\
dot icon06/01/2009
Statement of affairs
dot icon06/01/2009
Ad 14/10/08\gbp si [email protected]=8490.58\gbp ic 2705928.53/2714419.11\
dot icon23/11/2008
Capitals not rolled up
dot icon23/11/2008
Capitals not rolled up
dot icon13/11/2008
Return made up to 13/10/08; full list of members
dot icon14/10/2008
Ad 14/01/08-14/01/08\gbp si [email protected]=418863.82\gbp ic 2849655.09/3268518.91\
dot icon14/10/2008
Ad 07/12/07-07/12/07\gbp si [email protected]=143727.28\gbp ic 2287063.99/2430791.27\
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Ad 16/07/08\gbp si [email protected]=8490.58\gbp ic 2134846.13/2143336.71\
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Ad 16/07/08\gbp si [email protected]=293.77\gbp ic 2134552.36/2134846.13\
dot icon06/07/2008
Director appointed matthew thomas bagley
dot icon06/07/2008
Appointment terminated director jeremy fletcher
dot icon03/07/2008
Resolutions
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/06/2008
Statement of affairs
dot icon16/06/2008
Ad 13/05/08\gbp si [email protected]=9273.62\gbp ic 2125278.74/2134552.36\
dot icon08/06/2008
Registered office changed on 09/06/2008 from 4 stirling house stirling road surrey research park guildford surrey GU2 7RF
dot icon31/03/2008
Ad 04/03/08\gbp si [email protected]=3650.39\gbp ic 2125278.74/2128929.13\
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/03/2008
Statement of affairs
dot icon09/03/2008
Ad 04/03/08\gbp si [email protected]=3650.39\gbp ic 2121628.35/2125278.74\
dot icon26/02/2008
Statement of affairs
dot icon26/02/2008
Ad 18/01/08\gbp si [email protected]=1188\gbp ic 2120440.35/2121628.35\
dot icon26/02/2008
Statement of affairs
dot icon26/02/2008
Ad 18/01/08\gbp si [email protected]=14201.7\gbp ic 2106238.65/2120440.35\
dot icon26/02/2008
Ad 11/01/08\gbp si [email protected]=351.65\gbp ic 2105887/2106238.65\
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon13/01/2008
New secretary appointed
dot icon13/01/2008
Secretary resigned
dot icon25/11/2007
Return made up to 13/10/07; bulk list available separately
dot icon11/11/2007
Secretary resigned
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon30/09/2007
New secretary appointed
dot icon24/09/2007
Director's particulars changed
dot icon30/08/2007
Memorandum and Articles of Association
dot icon21/08/2007
Statement of affairs
dot icon21/08/2007
Ad 30/03/07--------- £ si [email protected]=22743 £ ic 2040961/2063704
dot icon03/08/2007
New director appointed
dot icon30/07/2007
Ad 30/03/07-30/03/07 £ si [email protected]=10395 £ ic 2030566/2040961
dot icon30/07/2007
Ad 22/03/07-22/03/07 £ si [email protected]=11235 £ ic 2019331/2030566
dot icon30/07/2007
Ad 18/05/07-18/05/07 £ si [email protected]=80051 £ ic 1939280/2019331
dot icon30/07/2007
Ad 18/06/07-18/06/07 £ si [email protected]=9301 £ ic 1929979/1939280
dot icon30/07/2007
Ad 18/06/07-18/06/07 £ si [email protected]=18181 £ ic 1911798/1929979
dot icon30/07/2007
Ad 22/03/07-22/03/07 £ si [email protected]=1659 £ ic 1910139/1911798
dot icon30/07/2007
Ad 11/06/07-11/06/07 £ si [email protected]=173913 £ ic 1736226/1910139
dot icon30/07/2007
Ad 11/06/07-11/06/07 £ si [email protected]=129300 £ ic 1606926/1736226
dot icon30/07/2007
Ad 13/02/07-13/02/07 £ si [email protected]=28720 £ ic 1578206/1606926
dot icon30/07/2007
Ad 11/06/07-11/06/07 £ si [email protected]=299636 £ ic 1278570/1578206
dot icon30/07/2007
Ad 18/04/07-18/04/07 £ si [email protected]=14409 £ ic 1264161/1278570
dot icon30/07/2007
Ad 14/05/07-14/05/07 £ si [email protected]=2300 £ ic 1261861/1264161
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/07/2007
New director appointed
dot icon19/07/2007
Certificate of change of name
dot icon23/05/2007
Nc inc already adjusted 18/04/07
dot icon23/05/2007
Resolutions
dot icon13/05/2007
Resolutions
dot icon07/05/2007
Director's particulars changed
dot icon07/05/2007
Director's particulars changed
dot icon07/05/2007
Director's particulars changed
dot icon07/05/2007
Director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon17/04/2007
Auditor's resignation
dot icon22/02/2007
Statement of affairs
dot icon22/02/2007
Ad 22/12/05--------- £ si [email protected]
dot icon22/02/2007
Ad 31/03/06--------- £ si [email protected]
dot icon22/02/2007
Ad 05/05/06--------- £ si 440611@1
dot icon22/02/2007
Ad 30/06/06--------- £ si [email protected]
dot icon22/02/2007
Ad 18/07/06--------- £ si [email protected]
dot icon22/02/2007
Ad 29/09/06--------- £ si [email protected]
dot icon22/02/2007
Particulars of contract relating to shares
dot icon22/02/2007
Ad 29/12/06--------- £ si [email protected]=10000 £ ic 1251861/1261861
dot icon22/02/2007
Ad 26/10/06-29/11/06 £ si [email protected]=9874 £ ic 1241987/1251861
dot icon22/02/2007
Ad 15/09/06-23/10/06 £ si [email protected]
dot icon22/02/2007
Ad 30/08/06--------- £ si [email protected]
dot icon22/02/2007
Ad 30/08/06--------- £ si [email protected]
dot icon22/02/2007
Particulars of contract relating to shares
dot icon22/02/2007
Ad 04/08/06--------- £ si [email protected]
dot icon22/02/2007
Ad 04/08/06--------- £ si [email protected]
dot icon22/02/2007
Particulars of contract relating to shares
dot icon22/02/2007
Ad 02/07/06--------- £ si [email protected]
dot icon22/02/2007
Ad 30/06/06--------- £ si [email protected]
dot icon22/02/2007
Ad 02/06/06--------- £ si [email protected]
dot icon15/01/2007
Return made up to 13/10/06; bulk list available separately
dot icon05/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Auditor's resignation
dot icon11/05/2006
Ad 29/03/06--------- £ si [email protected]=13000 £ ic 932536/945536
dot icon09/04/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon05/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon27/03/2006
Ad 09/11/05--------- £ si [email protected]=6994 £ ic 925542/932536
dot icon27/03/2006
Statement of affairs
dot icon07/03/2006
Ad 07/02/06--------- £ si [email protected]=281250 £ ic 644292/925542
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Nc inc already adjusted 17/01/06
dot icon13/02/2006
Particulars of contract relating to shares
dot icon13/02/2006
Ad 23/01/06--------- £ si [email protected]=20000 £ ic 624292/644292
dot icon02/02/2006
Nc inc already adjusted 12/05/05
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon08/01/2006
Return made up to 13/10/05; change of members
dot icon17/11/2005
Ad 10/10/05-12/10/05 £ si [email protected]=22800 £ ic 576649/599449
dot icon02/10/2005
New secretary appointed
dot icon02/10/2005
Ad 05/09/05--------- £ si [email protected]=6700 £ ic 569949/576649
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon19/09/2005
Registered office changed on 20/09/05 from: 1 farnham road guildford surrey GU2 4RG
dot icon14/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/08/2005
Ad 15/07/05-22/07/05 £ si [email protected]=5158 £ ic 564791/569949
dot icon22/05/2005
Ad 13/05/05--------- £ si [email protected]=200000 £ ic 364791/564791
dot icon20/04/2005
Return made up to 13/10/04; bulk list available separately
dot icon20/03/2005
Ad 04/03/05--------- £ si [email protected]=11700 £ ic 353091/364791
dot icon03/03/2005
Registered office changed on 04/03/05 from: c/o jones day 21 tudor street london EC4Y 0DJ
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/01/2005
Ad 24/12/04--------- £ si [email protected]=11363 £ ic 341728/353091
dot icon28/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon03/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Amended full accounts made up to 2003-06-30
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon21/10/2004
Secretary resigned;director resigned
dot icon21/10/2004
New director appointed
dot icon05/10/2004
Auditor's resignation
dot icon27/09/2004
Ad 07/07/04--------- £ si [email protected]=5714 £ ic 336014/341728
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon02/06/2004
Ad 08/04/04-16/04/04 £ si [email protected]=71430 £ ic 264584/336014
dot icon12/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon25/04/2004
Statement of affairs
dot icon25/04/2004
Ad 06/04/04--------- £ si [email protected]=124712 £ ic 139872/264584
dot icon25/04/2004
Nc inc already adjusted 05/04/40
dot icon25/04/2004
Resolutions
dot icon25/04/2004
Resolutions
dot icon22/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/04/2004
Accounting reference date shortened from 31/03/04 to 30/06/03
dot icon25/03/2004
Registered office changed on 26/03/04 from: roman house 296 golders green road london NW11 9PT
dot icon25/03/2004
Secretary's particulars changed
dot icon10/11/2003
Return made up to 13/10/03; full list of members
dot icon10/11/2003
New director appointed
dot icon01/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon02/09/2003
Prospectus
dot icon31/07/2003
Certificate of authorisation to commence business and borrow
dot icon31/07/2003
Application to commence business
dot icon17/07/2003
S-div 02/07/03
dot icon17/07/2003
Resolutions
dot icon17/07/2003
New director appointed
dot icon13/07/2003
Registered office changed on 14/07/03 from: 1 farnham road guildford surrey GU2 4RG
dot icon13/07/2003
Director resigned
dot icon13/07/2003
New secretary appointed
dot icon13/07/2003
Secretary resigned
dot icon10/07/2003
Resolutions
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
Director resigned
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed;new director appointed
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
Registered office changed on 12/05/03 from: roman house 296 golders green road, london NW11 9PT
dot icon11/11/2002
Return made up to 13/10/02; full list of members
dot icon10/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon02/11/2001
Return made up to 13/10/01; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2001-10-31
dot icon12/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark
Director
01/07/2003 - 10/02/2009
52
Wajzner, Daniel
Director
01/07/2003 - 05/04/2004
3
LLC NOMINEES LIMITED
Nominee Director
12/10/2000 - 01/05/2003
65
Lowe, Robert Gardiner
Director
01/05/2003 - 10/02/2009
18
Sinclair, David Grant
Director
01/07/2003 - 05/04/2004
132

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 INFONIC PLC

INFONIC PLC is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no 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 INFONIC PLC?

toggle

INFONIC PLC is currently Dissolved. It was registered on 12/10/2000 and dissolved on 17/04/2019.

Where is INFONIC PLC located?

toggle

INFONIC PLC is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does INFONIC PLC do?

toggle

INFONIC PLC operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for INFONIC PLC?

toggle

The latest filing was on 17/04/2019: Final Gazette dissolved following liquidation.