INFOTEC UK LIMITED

Register to unlock more data on OkredoRegister

INFOTEC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02199112

Incorporation date

25/11/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1987)
dot icon26/06/2015
Final Gazette dissolved following liquidation
dot icon26/03/2015
Return of final meeting in a members' voluntary winding up
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon22/12/2011
Declaration of solvency
dot icon22/12/2011
Appointment of a voluntary liquidator
dot icon22/12/2011
Resolutions
dot icon21/11/2011
Director's details changed for Nicola Clare Downing on 2011-11-07
dot icon06/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Nicola Clare Downing on 2011-06-21
dot icon06/10/2011
Director's details changed for Nicola Clare Downing on 2011-06-21
dot icon06/10/2011
Director's details changed for Ian Peter Winham on 2011-06-21
dot icon23/01/2011
Termination of appointment of James Potter as a director
dot icon23/01/2011
Appointment of Nicola Clare Downing as a director
dot icon17/01/2011
Annual return made up to 2010-09-18 with full list of shareholders
dot icon08/12/2010
Registered office address changed from , 66 Chiltern Street, London, W1U 4AG on 2010-12-09
dot icon29/11/2010
Full accounts made up to 2010-03-31
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-09-18 with full list of shareholders
dot icon26/11/2009
Statement of capital on 2009-11-27
dot icon25/11/2009
Statement by directors
dot icon25/11/2009
Solvency statement dated 17/11/09
dot icon25/11/2009
Resolutions
dot icon23/11/2009
Director's details changed for James Howard Potter on 2009-11-17
dot icon23/11/2009
Termination of appointment of Matthew Salmon as a director
dot icon23/11/2009
Termination of appointment of Stephen Palmer as a director
dot icon23/11/2009
Termination of appointment of Peter Williams as a director
dot icon22/11/2009
Resolutions
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon19/11/2009
Resolutions
dot icon28/09/2009
Appointment terminated director ralph gray
dot icon28/09/2009
Director appointed stephen landsbury palmer
dot icon11/03/2009
Full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 18/09/08; full list of members
dot icon02/04/2008
Director appointed ian peter winham
dot icon02/04/2008
Director appointed james howard potter
dot icon05/02/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Registered office changed on 09/01/08 from: 1230 arlington business park, theale, berkshire, RG7 4TX
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 18/06/07; full list of members
dot icon27/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/03/2007
Re-registration of Memorandum and Articles
dot icon29/03/2007
Application for reregistration from PLC to private
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 18/06/06; change of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon28/11/2005
Director resigned
dot icon01/11/2005
Delivery ext'd 3 mth 31/03/05
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Ad 27/07/05--------- £ si 1157000@1=1157000 £ ic 17674175/18831175
dot icon22/08/2005
Nc inc already adjusted 27/07/05
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon21/07/2005
Return made up to 18/06/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 18/06/04; full list of members
dot icon01/12/2004
Return made up to 18/06/03; full list of members; amend
dot icon25/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon07/10/2003
New director appointed
dot icon18/07/2003
Return made up to 18/06/03; full list of members
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon02/06/2003
Particulars of mortgage/charge
dot icon01/08/2002
Return made up to 18/06/02; full list of members
dot icon07/07/2002
Full accounts made up to 2002-03-31
dot icon01/05/2002
Ad 27/03/02--------- £ si 17500000@1=17500000 £ ic 174175/17674175
dot icon01/05/2002
Nc inc already adjusted 27/03/02
dot icon01/05/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon10/02/2002
Full accounts made up to 2001-03-31
dot icon01/11/2001
Delivery ext'd 3 mth 31/03/01
dot icon12/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon02/09/2001
Memorandum and Articles of Association
dot icon02/09/2001
Resolutions
dot icon30/08/2001
Return made up to 18/06/01; full list of members
dot icon05/08/2001
New secretary appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Secretary resigned;director resigned
dot icon27/03/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon21/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon29/06/2000
Return made up to 18/06/00; full list of members
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon27/03/2000
Amended full accounts made up to 1999-03-31
dot icon06/03/2000
Full accounts made up to 1999-03-31
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon05/12/1999
Director resigned
dot icon20/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon16/06/1999
Return made up to 18/06/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon30/11/1998
Director resigned
dot icon21/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon02/09/1998
Registered office changed on 03/09/98 from: danka house, london road, reading, berkshire RG6 1BN
dot icon11/06/1998
Return made up to 18/06/98; full list of members
dot icon05/05/1998
New director appointed
dot icon10/04/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon26/07/1997
New director appointed
dot icon26/07/1997
New director appointed
dot icon17/06/1997
Return made up to 18/06/97; no change of members
dot icon04/03/1997
Auditor's resignation
dot icon22/12/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Registered office changed on 12/09/96 from: wharf house, the wharf, newbury, RG14 5AP
dot icon18/07/1996
Return made up to 18/06/96; no change of members
dot icon18/07/1996
New secretary appointed
dot icon20/12/1995
Particulars of mortgage/charge
dot icon30/10/1995
Full group accounts made up to 1995-03-31
dot icon11/06/1995
New secretary appointed;director resigned
dot icon11/06/1995
New director appointed
dot icon08/06/1995
Return made up to 18/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full group accounts made up to 1994-03-31
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon03/07/1994
Return made up to 18/06/94; change of members
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon05/09/1993
Ad 18/06/93--------- us$ si [email protected]
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon27/07/1993
Director resigned
dot icon14/07/1993
£ nc 200000/201742 18/06/93
dot icon13/07/1993
Memorandum and Articles of Association
dot icon13/07/1993
Director resigned
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon06/07/1993
Return made up to 18/06/93; no change of members
dot icon30/06/1993
Accounting reference date extended from 31/12 to 31/03
dot icon28/06/1993
Full group accounts made up to 1992-12-31
dot icon20/06/1993
Certificate of change of name
dot icon23/08/1992
Return made up to 18/06/92; full list of members
dot icon12/07/1992
Full group accounts made up to 1991-12-31
dot icon28/01/1992
Statement of affairs
dot icon28/01/1992
Ad 18/11/91--------- £ si 4467@1
dot icon15/01/1992
Particulars of mortgage/charge
dot icon12/12/1991
Ad 18/11/91--------- £ si 4467@1=4467 £ ic 161000/165467
dot icon01/12/1991
Statement of affairs
dot icon10/11/1991
Particulars of mortgage/charge
dot icon22/07/1991
Registered office changed on 23/07/91 from: trafalgar house, 41-45 beverley road, hull, nth humberside HU3 1XH
dot icon22/07/1991
Full group accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 18/06/91; full list of members
dot icon14/05/1991
Declaration on reregistration from private to PLC
dot icon14/05/1991
Balance Sheet
dot icon14/05/1991
Auditor's statement
dot icon14/05/1991
Auditor's report
dot icon14/05/1991
Re-registration of Memorandum and Articles
dot icon14/05/1991
Application for reregistration from private to PLC
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/04/1991
Memorandum and Articles of Association
dot icon25/04/1991
Ad 16/04/91--------- £ si 66000@1=66000 £ ic 95000/161000
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
£ nc 100000/200000 16/04/91
dot icon21/11/1990
Full group accounts made up to 1989-12-31
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon05/06/1990
Memorandum and Articles of Association
dot icon15/03/1990
Return made up to 01/03/90; full list of members
dot icon26/02/1990
Memorandum and Articles of Association
dot icon26/02/1990
Resolutions
dot icon21/01/1990
Resolutions
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon23/04/1989
New director appointed
dot icon24/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/10/1988
Particulars of contract relating to shares
dot icon26/09/1988
Memorandum and Articles of Association
dot icon22/09/1988
Wd 20/09/88 ad 10/08/88--------- £ si 94998@1=94998 £ ic 2/95000
dot icon22/09/1988
£ nc 96000/100000
dot icon22/09/1988
£ nc 1000/96000
dot icon21/09/1988
Resolutions
dot icon22/03/1988
Memorandum and Articles of Association
dot icon03/03/1988
New director appointed
dot icon03/03/1988
New director appointed
dot icon03/03/1988
Director resigned;new director appointed
dot icon03/03/1988
Registered office changed on 04/03/88 from: 2 baches street london N1 6UB
dot icon01/03/1988
Certificate of change of name
dot icon25/11/1987
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
Sicklin, Paul
Director
01/04/1995 - 01/04/1996
2
Williams, Peter, Dr
Director
29/09/2003 - 11/11/2009
9
Mcgahan, John
Director
01/09/1993 - 01/04/1996
1
Vaughan-Lee, Mark Andrew
Director
08/07/1997 - 23/10/1998
14
Vaughan-Lee, Mark Andrew
Director
18/06/1993 - 01/04/1996
14

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 INFOTEC UK LIMITED

INFOTEC UK LIMITED is an(a) Dissolved company incorporated on 25/11/1987 with the registered office located at 20 Triton Street, London NW1 3BF. There are currently 3 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 INFOTEC UK LIMITED?

toggle

INFOTEC UK LIMITED is currently Dissolved. It was registered on 25/11/1987 and dissolved on 26/06/2015.

Where is INFOTEC UK LIMITED located?

toggle

INFOTEC UK LIMITED is registered at 20 Triton Street, London NW1 3BF.

What is the latest filing for INFOTEC UK LIMITED?

toggle

The latest filing was on 26/06/2015: Final Gazette dissolved following liquidation.