INFRARED UK RETAIL NOMINEE 4 LIMITED - LONDON
Company Profile | Company Filings |
Overview
INFRARED UK RETAIL NOMINEE 4 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Liquidation.
INFRARED UK RETAIL NOMINEE 4 LIMITED was incorporated 12 years ago on 27/03/2012 and has the registered number: 08008395. The accounts status is DORMANT and accounts are next due on 30/09/2021.
INFRARED UK RETAIL NOMINEE 4 LIMITED was incorporated 12 years ago on 27/03/2012 and has the registered number: 08008395. The accounts status is DORMANT and accounts are next due on 30/09/2021.
INFRARED UK RETAIL NOMINEE 4 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
LEVEL 7 ONE BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2021 | 30/04/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CHRISTOPHER HUDSON | Oct 1978 | Canadian | Director | 2020-09-21 | CURRENT |
MR TIMOTHY GEOFFREY THORP | Oct 1964 | British | Director | 2012-03-27 | CURRENT |
MR KEITH BUTCHER | Jun 1972 | British | Director | 2014-11-17 | CURRENT |
MRS EMILY MENDES | Secretary | 2018-01-12 | CURRENT | ||
OVAL NOMINEES LIMITED | Corporate Director | 2012-03-27 UNTIL 2012-03-27 | RESIGNED | ||
OVALSEC LIMITED | Corporate Secretary | 2012-03-27 UNTIL 2012-03-27 | RESIGNED | ||
GARETH JAMES PURCELL | Mar 1980 | British | Director | 2014-11-17 UNTIL 2018-05-18 | RESIGNED |
MR ANDREAS KATSAROS | Dec 1968 | German | Director | 2012-03-27 UNTIL 2014-11-14 | RESIGNED |
STUART NICHOLAS JACKSON | Jan 1974 | British | Director | 2020-03-16 UNTIL 2020-07-31 | RESIGNED |
MR CHRISTOPHER JOHN HUXTABLE | Sep 1964 | British | Director | 2012-03-27 UNTIL 2020-07-31 | RESIGNED |
MR IAIN DOUGLAS BOND | Jul 1964 | British | Director | 2012-03-27 UNTIL 2014-10-09 | RESIGNED |
MR DAVID CHRISTOPHER HUDSON | Oct 1978 | Canadian | Director | 2020-03-16 UNTIL 2020-09-21 | RESIGNED |
MR CHRISTOPHER PAUL GILL | Dec 1957 | British | Director | 2012-03-27 UNTIL 2014-11-14 | RESIGNED |
ALISON WYLLIE | British | Secretary | 2012-03-27 UNTIL 2018-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infrared Uk Retail General Partner 2 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - INFRARED UK RETAIL NOMINEE 4 LIMITED | 2020-10-16 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - INFRARED UK RETAIL NOMINEE 4 LIMITED | 2019-09-11 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - INFRARED UK RETAIL NOMINEE 4 LIMITED | 2018-08-21 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - INFRARED UK RETAIL NOMINEE 4 LIMITED | 2017-03-02 | 31-12-2016 | £1 Cash £1 equity |
InfraRed UK Retail Nominee 4 Limited - Accounts | 2016-03-01 | 31-12-2015 | £1 equity |
InfraRed UK Retail Nominee 4 Limited - Accounts | 2015-05-15 | 31-12-2014 | £1 equity |