Company NameInfokrieg Ltd
Company StatusDissolved
Company Number04430459
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Cregan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ellis & Co 114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Secretary NameKaren Cregan
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ellis & Co 114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameKaren Cregan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales

Location

Registered AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

999 at £1Mr Philip Cregan
99.90%
Ordinary
1 at £1Mrs Karen Cregan
0.10%
Ordinary

Financials

Year2014
Net Worth-£13,995
Cash£1,559
Current Liabilities£21,276

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2011Voluntary strike-off action has been suspended (1 page)
12 November 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1,000
(14 pages)
29 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1,000
(14 pages)
29 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1,000
(14 pages)
15 June 2011Registered office address changed from 114-120 Northgate Street Chester Cheshire CH1 2HT on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 114-120 Northgate Street Chester Cheshire CH1 2HT on 15 June 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 November 2010Appointment of Karen Cregan as a director (3 pages)
1 November 2010Appointment of Karen Cregan as a director (3 pages)
12 July 2010Director's details changed for Philip Cregan on 3 May 2010 (3 pages)
12 July 2010Secretary's details changed for Karen Cregan on 3 May 2010 (3 pages)
12 July 2010Secretary's details changed for Karen Cregan on 3 May 2010 (3 pages)
12 July 2010Secretary's details changed for Karen Cregan on 3 May 2010 (3 pages)
12 July 2010Director's details changed for Philip Cregan on 3 May 2010 (3 pages)
12 July 2010Director's details changed for Philip Cregan on 3 May 2010 (3 pages)
8 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 2 May 2009 with a full list of shareholders (10 pages)
9 December 2009Annual return made up to 2 May 2009 with a full list of shareholders (10 pages)
9 December 2009Annual return made up to 2 May 2009 with a full list of shareholders (10 pages)
16 October 2009Registered office address changed from 82 Duchess Place Chester CH2 2JL on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 82 Duchess Place Chester CH2 2JL on 16 October 2009 (2 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 October 2008Return made up to 02/05/08; full list of members (3 pages)
3 October 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 June 2007Return made up to 02/05/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 27 whitchurch road boughton chester CH3 5QA (1 page)
4 May 2007Registered office changed on 04/05/07 from: 27 whitchurch road boughton chester CH3 5QA (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 02/05/06; full list of members (2 pages)
30 May 2006Return made up to 02/05/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Return made up to 02/05/04; full list of members (6 pages)
6 May 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
28 January 2004Return made up to 02/05/03; full list of members (6 pages)
28 January 2004Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2003Registered office changed on 18/12/03 from: suite b, 29 harley street london W1N 1DA (2 pages)
18 December 2003Registered office changed on 18/12/03 from: suite b, 29 harley street london W1N 1DA (2 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
2 May 2002Incorporation (8 pages)
2 May 2002Incorporation (8 pages)