INFERNELLE LTD
Overview
Company Name | INFERNELLE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06689297 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INFERNELLE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INFERNELLE LTD located?
Registered Office Address | Office 2 35 Princess Street OL12 0HA Rochdale Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INFERNELLE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for INFERNELLE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bianca Ann Allen as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Ritson as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Miss Bianca Ann Allen on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Appointment of Miss. Bianca Ann Allen as a director on May 20, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Frances Plumb as a director on May 20, 2013 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs. Fiona Frances Plumb on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mrs. Fiona Frances Plumb as a director on Oct 29, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Wood as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr. Christopher Wood as a director on Jan 17, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zoe Mcalister as a director on Jan 17, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of INFERNELLE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom |
| 127442940001 | ||||||||||
RITSON, Simon David | Director | 35 Princess Street OL12 0HA Rochdale Office 2 Greater Manchester | England | British | Director | 205801460001 | ||||||||
ALLEN, Bianca Ann | Director | 35 Princess Street OL12 0HA Rochdale Office 2 Greater Manchester United Kingdom | United Kingdom | British | Director | 171427860003 | ||||||||
JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | Company Formation Agent | 132925080001 | ||||||||
MCALISTER, Zoe, Ms. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 111669730008 | ||||||||
PLUMB, Fiona Frances, Mrs. | Director | 35 Princess Street OL12 0HA Rochdale Office 2 Greater Manchester United Kingdom | United Kingdom | British | Director | 168498640002 | ||||||||
WOOD, Christopher, Mr. | Director | 35 Princess Street OL12 0HA Rochdale Office 2 Greater Manchester United Kingdom | United Kingdom | British | Administrator | 164751720001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0