About

Registered Number: 06149464
Date of Incorporation: 09/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 10 months ago)
Registered Address: Finsbury House, 14 St. Marks Road, Bristol, BS5 0LS

 

Infratelligent Ltd was registered on 09 March 2007 and has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". Hussey, Mark Andrew, Jameel, Mohammad are listed as directors of Infratelligent Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMEEL, Mohammad 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSEY, Mark Andrew 09 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 March 2014
CH03 - Change of particulars for secretary 15 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 18 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.