Company NameInfora Ltd
Company StatusDissolved
Company Number06640625
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 8 months ago)
Dissolution Date25 July 2013 (10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Jonathan Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Lane
Whitefield
Manchester
M45 7NE
Secretary NameMichelle Louise Cohen
NationalityBritish
StatusClosed
Appointed01 August 2008(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 July 2013)
RoleCompany Director
Correspondence Address15 Church Lane
Whitefield
Manchester
M45 7NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

70 at £1Jonathan Cohen
70.00%
Ordinary A
30 at £1Michelle Louise Cohen
30.00%
Ordinary B

Financials

Year2014
Net Worth-£8,506
Cash£11
Current Liabilities£65,165

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
25 April 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
28 February 2013Liquidators statement of receipts and payments to 26 January 2013 (7 pages)
28 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (7 pages)
28 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (7 pages)
23 February 2012Liquidators statement of receipts and payments to 26 January 2012 (7 pages)
23 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (7 pages)
23 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (7 pages)
2 February 2011Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2 February 2011 (2 pages)
1 February 2011Statement of affairs with form 4.19 (7 pages)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-27
(1 page)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Statement of affairs with form 4.19 (7 pages)
1 February 2011Appointment of a voluntary liquidator (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Director's details changed for Jonathan Cohen on 8 July 2010 (2 pages)
29 November 2010Director's details changed for Jonathan Cohen on 8 July 2010 (2 pages)
29 November 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(5 pages)
29 November 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(5 pages)
29 November 2010Director's details changed for Jonathan Cohen on 8 July 2010 (2 pages)
29 November 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 August 2009Director appointed jonathan cohen logged form (2 pages)
28 August 2009Director Appointed Jonathan Cohen Logged Form (2 pages)
24 August 2009Return made up to 08/07/09; full list of members (3 pages)
24 August 2009Return made up to 08/07/09; full list of members (3 pages)
22 April 2009Amending 88(2) (2 pages)
22 April 2009Ad 08/08/08 gbp si 69@1=69 gbp ic 31/100 (2 pages)
22 April 2009Ad 08/08/08\gbp si 69@1=69\gbp ic 31/100\ (2 pages)
22 April 2009Amending 88(2) (2 pages)
23 March 2009Ad 08/08/08\gbp si 29@1=29\gbp ic 3/32\ (2 pages)
23 March 2009Ad 08/08/08 gbp si 29@1=29 gbp ic 3/32 (2 pages)
23 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Secretary appointed michelle louise cohen (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
12 September 2008Secretary appointed michelle louise cohen (2 pages)
12 September 2008Ad 01/08/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
12 September 2008Ad 01/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 August 2008Registered office changed on 04/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 August 2008Registered office changed on 04/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
8 July 2008Incorporation (9 pages)
8 July 2008Incorporation (9 pages)