Company NameInfotronics UK Limited
Company StatusDissolved
Company Number04475946
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameInfotronics (CCS) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameRajesh Krishnamurthi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed20 June 2003(11 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 03 March 2015)
RoleCo Director
Country of ResidenceIndia
Correspondence Address7b Third Street
Balajinagar
Royapettah
Chennai 600014
India
Secretary NameVijayalakshmi Veerappan
NationalityIndian
StatusClosed
Appointed20 June 2003(11 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 03 March 2015)
RoleCall Centre Direc
Correspondence Address7 B, Balajinagar
Royapettah
Chennai India
600 014
Foreign
Director NameAbeyratna Banda Sarath Herath
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 03 March 2015)
RoleConsultant
Country of ResidenceSri Lanka
Correspondence Address2000 Plaza, 25 New Hospital Road
Sri Jayawardana Pura
Nugegoda, Sri Lanka
Director NameDr Seeniar Navaratnam
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 03 March 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Windy Hill
Hutton
Brentwood
Essex
CM13 2HF
Director NameChristina Dennise Cherry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2003)
RoleChief Executive Officer
Correspondence AddressThe Chauffeurs Den
Maidwell Road
Haselbech
Northamptonshire
NN6 9LG
Secretary NameRajesh Krishnamurthi
NationalityIndian
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2003)
RoleCo Director
Country of ResidenceIndia
Correspondence Address7b Third Street
Balajinagar
Royapettah
Chennai 600014
India
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRoom 44
Millfield Business Centre
Ashwells Road Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Shareholders

100 at £1Infotronics Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,758
Cash£108
Current Liabilities£119,866

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Abeyratna Banda Sarath Herath on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Rajesh Krishnamurthi on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Abeyratna Banda Sarath Herath on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Rajesh Krishnamurthi on 2 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 02/07/08; full list of members (4 pages)
7 January 2008Resolutions
  • RES13 ‐ Change ro 18/12/07
(1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
28 December 2007Company name changed infotronics (ccs) LTD\certificate issued on 28/12/07 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 02/07/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Return made up to 02/07/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: c/o john cumming ross 150 strand london WC2R 1JA (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Return made up to 02/07/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Registered office changed on 22/11/04 from: 74 wembley hill road wembley middlesex HA9 8EA (1 page)
17 September 2004Return made up to 02/07/04; full list of members (5 pages)
13 April 2004 (5 pages)
1 December 2003Registered office changed on 01/12/03 from: 64 knightbridge london SW1X 7JF (1 page)
13 October 2003New director appointed (2 pages)
22 September 2003Return made up to 02/07/03; full list of members (5 pages)
18 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)
13 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
13 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
2 July 2002Incorporation (9 pages)