Company NameEternity Capital Advisors Limited
Company StatusDissolved
Company Number07433230
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameInfinity Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alon Laniado
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed23 June 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMrs Nicola Louise Bailey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26th Floor
City Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websiteeternitycapital.co.uk

Location

Registered Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Infinity Asset Management LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£539
Current Liabilities£9,678

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
18 May 2016Registered office address changed from C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Director's details changed for Mr Alon Laniado on 11 November 2014 (2 pages)
13 November 2015Director's details changed for Mr Alon Laniado on 11 November 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT England on 5 June 2013 (1 page)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 June 2011Termination of appointment of Nicola Bailey as a director (1 page)
23 June 2011Termination of appointment of Nicola Bailey as a director (1 page)
23 June 2011Appointment of Mr Alon Laniado as a director (2 pages)
23 June 2011Appointment of Mr Alon Laniado as a director (2 pages)
4 May 2011Company name changed infinity management services LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed infinity management services LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
16 November 2010Termination of appointment of Ceri John as a director (2 pages)
16 November 2010Appointment of Nicola Louise Bailey as a director (3 pages)
16 November 2010Termination of appointment of Ceri John as a director (2 pages)
16 November 2010Appointment of Nicola Louise Bailey as a director (3 pages)
9 November 2010Incorporation (25 pages)
9 November 2010Incorporation (25 pages)