Company NameInfiniti Telecom Ltd
Company StatusDissolved
Company NumberSC398606
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMrs Jacqueline Marion El Kasaby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleWholesaling Mobile Phone Cards
Country of ResidenceUnited Kingdom
Correspondence AddressRogerfield Farm Road
Rogerfield Baillieston
Glasgow
G69 6TT
Scotland

Location

Registered AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jacqueline Marion El Kasaby
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 August 2015Notice of final meeting of creditors (3 pages)
10 August 2015Return of final meeting of voluntary winding up (3 pages)
10 August 2015Return of final meeting of voluntary winding up (3 pages)
10 August 2015Notice of final meeting of creditors (3 pages)
6 August 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 6 August 2014 (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 16 May 2012 (1 page)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
31 August 2011Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 31 August 2011 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)