About

Registered Number: 03431538
Date of Incorporation: 09/09/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2014 (10 years and 6 months ago)
Registered Address: Little Norwood, Tilehouse Lane, Denham, Buckinghamshire, UB9 5DA

 

Having been setup in 1997, Inferno Records Ltd have registered office in Denham, it's status is listed as "Dissolved". This business has one director listed as Knowles, John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, John 12 May 1999 08 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2014
4.43 - Notice of final meeting of creditors 02 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 November 2005
COCOMP - Order to wind up 14 July 2005
287 - Change in situation or address of Registered Office 18 February 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
363s - Annual Return 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
RESOLUTIONS - N/A 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
363s - Annual Return 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
225 - Change of Accounting Reference Date 29 June 1998
287 - Change in situation or address of Registered Office 24 April 1998
395 - Particulars of a mortgage or charge 28 November 1997
287 - Change in situation or address of Registered Office 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.