Company NameInfinity Real Estate Limited
Company StatusDissolved
Company Number06804785
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Alexander Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Butterfield Square
London
E6 5QP
Director NameMr Barry Lee Clark
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleReal Estate Agent
Correspondence Address109 Lady Lane
Chelmsford
Essex
CM2 0TJ
Director NameAngela Stephanie Crossley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2009)
RoleCompany Director
Correspondence Address2 Butterfield Square
London
E6 5QP

Location

Registered Address18 Lavender Drive
Southminster
Essex
CM0 7RX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

2 at £1Stephen Alexander Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£2,198
Cash£213
Current Liabilities£215

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(3 pages)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(3 pages)
12 March 2013Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 12 March 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 December 2010Registered office address changed from 2 Butterfield Square London E6 5QP on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 2 Butterfield Square London E6 5QP on 23 December 2010 (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Stephen Alexander Clark on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Stephen Alexander Clark on 31 December 2009 (2 pages)
23 December 2009Termination of appointment of Angela Crossley as a director (1 page)
23 December 2009Termination of appointment of Angela Crossley as a director (1 page)
9 June 2009Director's change of particulars / angela crossley / 07/05/2009 (1 page)
9 June 2009Director's change of particulars / angela crossley / 07/05/2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from 47 church street great baddow chelmsford essex CM2 7JA england (1 page)
4 March 2009Registered office changed on 04/03/2009 from 47 church street great baddow chelmsford essex CM2 7JA england (1 page)
4 March 2009Director appointed mr stephen alexander clark (1 page)
4 March 2009Director appointed mr stephen alexander clark (1 page)
20 February 2009Director appointed angela stephanie crossley (1 page)
20 February 2009Director appointed angela stephanie crossley (1 page)
19 February 2009Appointment terminated director barry clark (1 page)
19 February 2009Appointment terminated director barry clark (1 page)
28 January 2009Incorporation (13 pages)
28 January 2009Incorporation (13 pages)