About

Registered Number: 03459385
Date of Incorporation: 28/10/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: GRANT HARROD LERMAN DAVIS LLP, 1st Floor, Healthaid House, Marlborough Hill, Harrow, HA1 1UD,

 

Established in 1997, Infotrends Ltd have registered office in Harrow, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANICK, Deanna 27 September 2016 - 1
O'CONNOR, Brian 27 September 2016 - 1
STOIA, Gerard 27 September 2016 - 1
SWEETNAM, David Norris 12 January 2017 - 1
COOK, John Matthew 01 May 1998 08 July 1999 1
PESKO JNR, Charles A 28 October 1997 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BEAR, John Peter 16 November 2001 02 October 2006 1
CARIDI, Thomas E 29 September 2006 27 September 2016 1
HAYES, Jeffrey James 02 October 2006 01 October 2009 1
LANDRY, Richard 08 July 1999 16 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 10 January 2017
AUD - Auditor's letter of resignation 06 January 2017
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AD01 - Change of registered office address 30 August 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 08 April 2010
TM02 - Termination of appointment of secretary 09 November 2009
AR01 - Annual Return 06 November 2009
RESOLUTIONS - N/A 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 05 November 2006
CERTNM - Change of name certificate 10 January 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 19 November 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 29 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 16 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 2002
287 - Change in situation or address of Registered Office 29 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
363s - Annual Return 13 November 2001
AA - Annual Accounts 23 October 2001
395 - Particulars of a mortgage or charge 23 July 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
AA - Annual Accounts 30 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
225 - Change of Accounting Reference Date 24 November 1997
NEWINC - New incorporation documents 28 October 1997

Mortgages & Charges

Description Date Status Charge by
Charge over a bank account 19 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.