About

Registered Number: 05369143
Date of Incorporation: 18/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2018 (6 years and 1 month ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Infologic Solutions Ltd was founded on 18 February 2005 and has its registered office in Sheffield, it has a status of "Dissolved". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHESTER-STERNE, Rosemary Clare 23 April 2007 26 June 2008 1
GLENDINNING, Sally Ann 18 February 2005 22 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2018
LIQ14 - N/A 12 February 2018
LIQ03 - N/A 06 October 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
4.68 - Liquidator's statement of receipts and payments 15 October 2014
2.24B - N/A 01 August 2013
2.34B - N/A 01 August 2013
2.24B - N/A 26 February 2013
2.23B - N/A 02 November 2012
2.17B - N/A 18 October 2012
2.16B - N/A 20 September 2012
AD01 - Change of registered office address 31 August 2012
2.12B - N/A 30 August 2012
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
DISS16(SOAS) - N/A 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
SH01 - Return of Allotment of shares 02 June 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 01 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 13 August 2010 Outstanding

N/A

Lease 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.