Infinet Investments Limited

General information

Name:

Infinet Investments Ltd

Office Address:

4th Floor Cathedral Buildings NE1 1PG Dean Street

Number: 06489499

Incorporation date: 2008-01-31

Dissolution date: 2020-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06489499 sixteen years ago, Infinet Investments Limited had been a private limited company until 13th August 2020 - the day it was dissolved. Its last known registration address was 4th Floor, Cathedral Buildings Dean Street. The company was known as Infinet Trading up till 8th February 2008 at which point the name was replaced.

This company had an individual managing director: Julie J. who was presiding over it from 31st January 2008 to the date it was dissolved on 13th August 2020.

The companies with significant control over this firm were: Alternomen Limited owned over 3/4 of company shares. This business could have been reached in Halifax at Small Lees Road, Ripponden, HX6 4DZ, West Yorkshire and was registered as a PSC under the reg no 10279255.

  • Previous company's names
  • Infinet Investments Limited 2008-02-08
  • Infinet Trading Limited 2008-01-31

Financial data based on annual reports

Company staff

Julie J.

Role: Director

Appointed: 31 January 2008

Latest update: 5 January 2024

People with significant control

Alternomen Limited
Address: 14 Small Lees Road, Ripponden, Halifax, West Yorkshire, HX6 4DZ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10279255
Notified on 19 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 February 2019
Confirmation statement last made up date 31 January 2018
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 July 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

204b Thameside, Laleham

Post code:

TW18 2JN

City / Town:

Staines

HQ address,
2013

Address:

204b Thameside, Laleham

Post code:

TW18 2JN

City / Town:

Staines

HQ address,
2014

Address:

204b Thameside, Laleham

Post code:

TW18 2JN

City / Town:

Staines

HQ address,
2015

Address:

14 Small Lees Road Ripponden

Post code:

HX6 4DZ

City / Town:

Halifax

HQ address,
2016

Address:

14 Small Lees Road Ripponden

Post code:

HX6 4DZ

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode