Infinity Designs London Limited LONDON


Infinity Designs London Limited was officially closed on 2022-01-04. Infinity Designs London was a private limited company that could have been found at 107-111 Fleet Street, London, EC4A 2AB, ENGLAND. Its net worth was estimated to be roughly 100 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2015-08-03) was run by 1 director.
Director Cezar N. who was appointed on 20 August 2019.

The company was classified as "other information technology service activities" (62090). According to the CH data, there was a name alteration on 2019-06-12 and their previous name was Longbridge Estates. There is another name alteration: previous name was 4 All Property Needs performed on 2015-09-01. The latest confirmation statement was filed on 2020-06-13 and last time the accounts were filed was on 31 August 2019.

Infinity Designs London Limited Address / Contact

Office Address 107-111 Fleet Street
Town London
Post code EC4A 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09713623
Date of Incorporation Mon, 3rd Aug 2015
Date of Dissolution Tue, 4th Jan 2022
Industry Other information technology service activities
End of financial Year 31st August
Company age 7 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 27th Jun 2021
Last confirmation statement dated Sat, 13th Jun 2020

Company staff

Cezar N.

Position: Director

Appointed: 20 August 2019

Cezar N.

Position: Director

Appointed: 05 August 2019

Resigned: 20 August 2019

Ignatious B.

Position: Director

Appointed: 02 January 2018

Resigned: 20 August 2019

Mohammad M.

Position: Director

Appointed: 03 August 2015

Resigned: 30 June 2018

Muhammad N.

Position: Director

Appointed: 03 August 2015

Resigned: 01 February 2018

People with significant control

Cezar N.

Notified on 20 August 2019
Nature of control: 75,01-100% shares

Ignatious B.

Notified on 2 January 2018
Ceased on 20 August 2019
Nature of control: 75,01-100% shares

Muhammad N.

Notified on 27 July 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Mohammad M.

Notified on 1 August 2016
Ceased on 2 January 2018
Nature of control: 25-50% shares

Company previous names

Longbridge Estates June 12, 2019
4 All Property Needs September 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Net Worth100-1 101  
Balance Sheet
Current Assets1001 75819 00012 505
Net Assets Liabilities 1 10115 20032 167
Net Assets Liabilities Including Pension Asset Liability100-1 101  
Reserves/Capital
Shareholder Funds100-1 101  
Other
Creditors 2 8593 8007 496
Fixed Assets   27 158
Net Current Assets Liabilities100-1 10115 2005 009
Total Assets Less Current Liabilities100-1 10115 20032 167
Called Up Share Capital Not Paid Not Expressed As Current Asset100   
Creditors Due Within One Year 2 859  
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search