Company NameInfinityworld Ltd.
Company StatusDissolved
Company NumberSC423219
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Adetola Idowu Olawale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland
Director NameMr Adetola Idowu Olawale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleTechnical & Commercial Services
Country of ResidenceScotland
Correspondence Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland
Director NameMrs Adeola Olawale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleHr & Business Administration
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameAdeola Olawale
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address73 Charleston Crescent
Cove Bay
Aberdeen
AB12 3FD
Scotland
Director NameMrs Femi Toki
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed16 May 2012(2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland

Location

Registered Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

5k at £0.0002Adetola Olawale
50.00%
Ordinary
5k at £0.0002Oluwafemi Adekunle
50.00%
Ordinary

Financials

Year2014
Net Worth£10,708
Cash£36,810
Current Liabilities£26,102

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 August 2017Change of details for Mrs Femi Toki as a person with significant control on 15 August 2017 (2 pages)
16 August 2017Change of details for Mrs Femi Toki as a person with significant control on 15 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Cessation of Adeola Olawale as a person with significant control on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Adeola Olawale as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Adeola Olawale as a director on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Director's details changed for Mrs Femi Toki on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page)
9 August 2017Director's details changed for Mrs Femi Toki on 9 August 2017 (2 pages)
9 August 2017Cessation of Adeola Olawale as a person with significant control on 9 August 2017 (1 page)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 March 2017Registered office address changed from 73 Charleston Crescent Cove Aberdeen AB12 3FD to 272 Bath Street Glasgow G2 4JR on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 73 Charleston Crescent Cove Aberdeen AB12 3FD to 272 Bath Street Glasgow G2 4JR on 15 March 2017 (1 page)
14 March 2017Director's details changed for Miss Femi Adekunle on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Miss Femi Adekunle on 14 March 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(5 pages)
1 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(5 pages)
1 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(5 pages)
2 April 2014Termination of appointment of Adetola Olawale as a director (1 page)
2 April 2014Termination of appointment of Adetola Olawale as a director (1 page)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Director's details changed for Adeola Olawale on 1 May 2013 (2 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Secretary's details changed for Adeola Olawale on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Adeola Olawale on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Adetola Idowu Olawale on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Adeola Olawale on 1 May 2013 (2 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Secretary's details changed for Adeola Olawale on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Adetola Idowu Olawale on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Adetola Idowu Olawale on 1 May 2013 (2 pages)
10 May 2013Secretary's details changed for Adeola Olawale on 1 May 2013 (2 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Registered office address changed from 31 Dunlin Road Cove Bay Aberdeen AB12 3SD United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 31 Dunlin Road Cove Bay Aberdeen AB12 3SD United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 31 Dunlin Road Cove Bay Aberdeen AB12 3SD United Kingdom on 2 May 2013 (1 page)
18 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 2.00
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 2.00
(4 pages)
16 May 2012Appointment of Miss Femi Adekunle as a director (2 pages)
16 May 2012Appointment of Miss Femi Adekunle as a director (2 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)