This company is commonly known as Infocus Enterprises Ltd. The company was founded 14 years ago and was given the registration number 07260541. The firm's registered office is in DORCHESTER. You can find them at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INFOCUS ENTERPRISES LTD |
---|---|---|
Company Number | : | 07260541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 May 2010 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
205, Bowerdean Road, High Wycombe, United Kingdom, HP13 6XP | Director | 20 May 2010 | Active |
Omega House,, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW | Director | 08 November 2013 | Active |
2, Walkwood End, Beaconsfield, England, HP9 1PR | Director | 08 November 2013 | Active |
Dr Damian John Hatton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Suite 4, Portfolio House, Dorchester, DT1 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-26 | Resolution | Resolution. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Accounts | Change account reference date company previous extended. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Change of name | Certificate change of name company. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
2014-06-09 | Capital | Capital allotment shares. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-16 | Officers | Appoint person director company with name. | Download |
2013-12-16 | Officers | Appoint person director company with name. | Download |
2013-12-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.