About

Registered Number: 04002658
Date of Incorporation: 26/05/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 2 months ago)
Registered Address: 21 High Street, Lutterworth, Leicestershire, LE17 4AT

 

Founded in 2000, Infomed Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Favre, Oliver, Martin-du-pan, Jean-louis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAVRE, Oliver 24 August 2000 - 1
MARTIN-DU-PAN, Jean-Louis 24 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 July 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 24 July 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 15 August 2010
DISS40 - Notice of striking-off action discontinued 20 October 2009
AA - Annual Accounts 19 October 2009
AR01 - Annual Return 19 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
287 - Change in situation or address of Registered Office 21 May 2001
225 - Change of Accounting Reference Date 15 February 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
CERTNM - Change of name certificate 06 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.