About

Registered Number: 05256841
Date of Incorporation: 12/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 4 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Having been setup in 2004, Infinis Finance Ltd has its registered office in Liverpool in Merseyside, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Infinis Finance Ltd. There is only one director listed for Infinis Finance Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Kevin David 05 November 2004 08 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2012
AD01 - Change of registered office address 04 October 2012
RESOLUTIONS - N/A 02 October 2012
4.70 - N/A 02 October 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
RESOLUTIONS - N/A 18 September 2012
SH19 - Statement of capital 18 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2012
CAP-SS - N/A 18 September 2012
RESOLUTIONS - N/A 10 September 2012
CC04 - Statement of companies objects 10 September 2012
MAR - Memorandum and Articles - used in re-registration 10 September 2012
CERT10 - Re-registration of a company from public to private 10 September 2012
RR02 - Application by a public company for re-registration as a private limited company 10 September 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 08 July 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 30 March 2011
RESOLUTIONS - N/A 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 15 October 2008
RESOLUTIONS - N/A 23 September 2008
363a - Annual Return 15 July 2008
SA - Shares agreement 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
RESOLUTIONS - N/A 09 June 2008
MEM/ARTS - N/A 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
225 - Change of Accounting Reference Date 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
RESOLUTIONS - N/A 09 October 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 02 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
RESOLUTIONS - N/A 06 October 2006
CERTNM - Change of name certificate 26 September 2006
363a - Annual Return 25 July 2006
RESOLUTIONS - N/A 13 July 2006
MEM/ARTS - N/A 13 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 02 August 2005
225 - Change of Accounting Reference Date 29 April 2005
SA - Shares agreement 28 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
CERT5 - Re-registration of a company from private to public 09 December 2004
MAR - Memorandum and Articles - used in re-registration 09 December 2004
BS - Balance sheet 09 December 2004
AUDR - Auditor's report 09 December 2004
AUDS - Auditor's statement 09 December 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 09 December 2004
43(3) - Application by a private company for re-registration as a public company 09 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
MEM/ARTS - N/A 11 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
CERTNM - Change of name certificate 08 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 15 December 2004 Fully Satisfied

N/A

Charge 15 December 2004 Fully Satisfied

N/A

Deed of third party charge 15 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.