About

Registered Number: 04300571
Date of Incorporation: 08/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 6 months ago)
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Infosoft (UK) Ltd was registered on 08 October 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shoaib 20 August 2004 - 1
NARRA, Rajender Reddy 13 December 2004 - 1
GANDRA, Santhosh Kumar 01 November 2003 01 June 2004 1
GANDRA, Santosh Kumar 08 October 2001 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
MANIVELU, Janardhan 13 December 2004 - 1
KHAN, Goheb 17 October 2004 12 December 2004 1
MARUNANI, Athma Charan 08 October 2001 20 August 2004 1
PATEL, Firoz 01 June 2004 20 August 2004 1
PATEL, Sajid 20 August 2004 17 October 2004 1
SUDHIREDDY, Srinivas 28 November 2002 24 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.43 - Notice of final meeting of creditors 17 July 2014
287 - Change in situation or address of Registered Office 03 December 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
COCOMP - Order to wind up 21 March 2008
AC92 - N/A 20 February 2008
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
287 - Change in situation or address of Registered Office 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
287 - Change in situation or address of Registered Office 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.