About

Registered Number: 03824874
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Cedar Court, College Street, Petersfield, Hampshire, GU31 4AE

 

Founded in 1999, Infocentre Ltd has its registered office in Hampshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVE, Stephen Michael 13 August 1999 - 1
NEWBY, Natasha 13 August 1999 30 September 1999 1
PEVERELL, Simon John 13 August 1999 30 September 1999 1
WYLIE, Ruth 13 August 1999 01 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
DISS16(SOAS) - N/A 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 18 September 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 24 October 2001
287 - Change in situation or address of Registered Office 27 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 08 September 2000
225 - Change of Accounting Reference Date 07 December 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.