Company NameInphotec Limited
Company StatusDissolved
Company Number06324422
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date28 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Carolyn Anne Gibbs
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 Revell Road
Kingston Upon Thames
KT1 3SL
Director NameMr Michael Thomas Gibbs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameMr Michael Thomas Gibbs
NationalityEnglish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Carolyn Anne Gibbs
50.00%
Ordinary
1 at £1Michael Gibbs
50.00%
Ordinary

Financials

Year2014
Net Worth£209,029
Cash£213,605
Current Liabilities£17,177

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Registered office address changed from 7 Revell Road Kingston Surrey KT1 3SL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 May 2017 (2 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
(1 page)
11 May 2017Declaration of solvency (5 pages)
20 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2010Director's details changed for Carolyn Anne Gibbs on 25 July 2010 (2 pages)
25 July 2010Director's details changed for Michael Thomas Gibbs on 25 July 2010 (2 pages)
25 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2009Return made up to 25/07/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
3 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
12 October 2007Registered office changed on 12/10/07 from: the glass house, 5A hampton road hampton hill middlesex TW12 1JN (1 page)
25 July 2007Incorporation (10 pages)