Company Information for INFOMAGNET LIMITED
UNIT 1B THEAKLEN HOUSE,, THEAKLEN DRIVE, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9AZ,
|
Company Registration Number
04722865
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INFOMAGNET LIMITED | |
Legal Registered Office | |
UNIT 1B THEAKLEN HOUSE, THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ Other companies in N6 | |
Company Number | 04722865 | |
---|---|---|
Company ID Number | 04722865 | |
Date formed | 2003-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 05:19:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INFOMAGNETICS TECHNOLOGIES CORPORATION | 360 MAIN STREET SUITE 1700 WINNIPEG Manitoba R3C 3Z3 | Active | Company formed on the 1991-09-23 | |
INFOMAGNETS PTY LTD | Strike-off action in progress | Company formed on the 2009-06-17 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW LEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHALIE ANNE ANDRE BEURG |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Matthew Leigh as a person with significant control on 2018-09-05 | |
CH01 | Director's details changed for Matthew Leigh on 2018-09-05 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Matthew Leigh as a person with significant control on 2018-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 65 Claremont Road Highgate London N6 5BZ | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Matthew Leigh on 2016-06-14 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEIGH / 04/04/2010 | |
AA01 | PREVEXT FROM 30/04/2009 TO 30/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY NATHALIE BEURG | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 65 CLAREMONT ROAD HIGHGATE LONDON N6 5BZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: HALLINGTON HOUSE 18 DAWSONS ROAD OSGATHORPE LOUGHBOROUGH LEICESTERSHIRE LE12 9SZ | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-10-01 | £ 20,046 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOMAGNET LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,939 |
Current Assets | 2011-10-01 | £ 16,437 |
Debtors | 2011-10-01 | £ 13,498 |
Fixed Assets | 2011-10-01 | £ 3,864 |
Tangible Fixed Assets | 2011-10-01 | £ 364 |
Debtors and other cash assets
INFOMAGNET LIMITED owns 1 domain names.
mrsmoon.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INFOMAGNET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |