Company NameInfotransfer Limited
Company StatusDissolved
Company Number04095039
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameSpeed 8490 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Liggins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(1 day after company formation)
Appointment Duration6 years, 7 months (closed 12 June 2007)
RoleInformation Technology Consult
Correspondence Address8 Wheatlands Road
Tooting Beck
London
SW17 8BB
Secretary NameFaye Liggins
NationalityBritish
StatusClosed
Appointed25 October 2000(1 day after company formation)
Appointment Duration6 years, 7 months (closed 12 June 2007)
RoleAssistant
Correspondence Address14a Essex Grove
Upper Norwood
London
SE19 3SX
Secretary NameSamantha Liggins
NationalityBritish
StatusClosed
Appointed31 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address1 Bridge Close
Waterside
Knaresborough
North Yorkshire
HG5 8PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
22 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
9 February 2003Return made up to 24/10/02; full list of members (6 pages)
7 January 2002Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 November 2000Memorandum and Articles of Association (15 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
2 November 2000Company name changed speed 8490 LIMITED\certificate issued on 03/11/00 (2 pages)