Company NameInfra-Tech Solutions Limited
Company StatusDissolved
Company Number03917580
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Lawrence Cornwall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2000(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 30 April 2019)
RoleComputer Scientist/Comp Relate
Country of ResidenceUnited Kingdom
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameLouise Rachel Cornwall
NationalityBritish
StatusClosed
Appointed12 February 2000(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address4 Epping Close
Southampton
Hampshire
SO18 5SE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address25 Arundel Road
Boyatt Wood
Eastleigh
Hampshire
SO50 4PQ

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Kevin Lawrence Cornwall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Kevin Lawrence Cornwall on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Louise Rachel Cornwall on 21 February 2011 (1 page)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 December 2009Register inspection address has been changed from 15 Summerhill Road Saffron Walden Essex CB114AJ England (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
27 March 2009Return made up to 02/02/09; no change of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 02/02/06; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 02/02/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 April 2004Return made up to 02/02/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 02/02/03; no change of members (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Secretary's particulars changed (1 page)
3 July 2002Return made up to 02/02/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
28 March 2001Return made up to 02/02/01; full list of members (6 pages)
2 March 2001Director's particulars changed (1 page)
2 March 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 March 2001Secretary's particulars changed (1 page)
1 February 2001Registered office changed on 01/02/01 from: 15 summerhill road saffron walden essex CB11 4AJ (1 page)
13 March 2000Ad 12/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
2 February 2000Incorporation (17 pages)