Company NameInfrasys Technology Ltd
Company StatusDissolved
Company Number06889606
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Howell Griffiths
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address58 Symphony Road
Cheltenham
GL51 6GJ
Wales
Secretary NameMr Thomas Howell Griffiths
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address58 Symphony Road
Cheltenham
GL51 6GJ
Wales
Director NameMs Emma Leighann Watts
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleOffice Clerk
Country of ResidenceWales
Correspondence Address8 Union Street
Merthyr Tydfil
Mid Glamorgan
CF47 0EB
Wales
Secretary NameMiss Margaret Michelle Davies
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Row Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 8TG
Wales

Location

Registered AddressC/O Cousins & Co Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Thomas Howell Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£82,588
Cash£88,556
Current Liabilities£22,227

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Change of details for Mr Tom Howell Griffiths as a person with significant control on 24 September 2021 (2 pages)
17 December 2021Secretary's details changed for Mr Thomas Howell Griffiths on 24 September 2021 (1 page)
17 December 2021Director's details changed for Mr Thomas Howell Griffiths on 24 September 2021 (2 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
28 January 2014Director's details changed for Mr Thomas Howell Griffiths on 24 January 2014 (2 pages)
28 January 2014Secretary's details changed for Mr Thomas Howell Griffiths on 24 January 2014 (1 page)
28 January 2014Director's details changed for Mr Thomas Howell Griffiths on 24 January 2014 (2 pages)
28 January 2014Secretary's details changed for Mr Thomas Howell Griffiths on 24 January 2014 (1 page)
27 January 2014Registered office address changed from 80 Great Auk Guisborough North Yorkshire TS14 8PQ on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 80 Great Auk Guisborough North Yorkshire TS14 8PQ on 27 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Mr Thomas Howell Griffiths on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Mr Thomas Howell Griffiths on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Mr Thomas Howell Griffiths on 1 October 2009 (1 page)
24 July 2010Director's details changed for Thomas Howell Griffiths on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Thomas Howell Griffiths on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Thomas Howell Griffiths on 1 October 2009 (2 pages)
2 May 2009Director and secretary appointed thomas howell griffiths (2 pages)
2 May 2009Director and secretary appointed thomas howell griffiths (2 pages)
2 May 2009Appointment terminated director emma watts (1 page)
2 May 2009Appointment terminated director emma watts (1 page)
2 May 2009Appointment terminated secretary margaret davies (1 page)
2 May 2009Appointment terminated secretary margaret davies (1 page)
28 April 2009Incorporation (21 pages)
28 April 2009Incorporation (21 pages)