Company NameIFS Advisory Services Ltd
Company StatusDissolved
Company Number00987725
CategoryPrivate Limited Company
Incorporation Date24 August 1970(53 years, 8 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameOakeridge Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Roy Saunders
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(20 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameMrs Sonia Regina Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(20 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 22 May 2012)
RoleStress Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameIFS Secretaries Limited (Corporation)
StatusClosed
Appointed25 January 1994(23 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 22 May 2012)
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Secretary NameMrs Sonia Regina Saunders
NationalityBritish
StatusResigned
Appointed17 December 1990(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1994)
RoleCompany Director
Correspondence Address22 West Heath Avenue
London
NW11 7QL
Director NameErwin De Ruiter
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2002)
RoleManaging Director
Correspondence AddressWallandlaan 6
Blaricum
1261 Cx
Holland
Director NameJosephus Leonardus Maria Fruytier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed06 February 2002(31 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 February 2009)
RoleLawyer
Correspondence AddressKeizersgracht 442
1016 Gd Amsterdam
Foreign

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 170
(5 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 170
(5 pages)
28 September 2011Secretary's details changed for Ifs Secretaries Limited on 28 September 2011 (2 pages)
28 September 2011Secretary's details changed for Ifs Secretaries Limited on 28 September 2011 (2 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
31 August 2011Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page)
8 October 2010Secretary's details changed for Ifs Secretaries Limited on 22 September 2010 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Ifs Secretaries Limited on 22 September 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 November 2009Change of name notice (2 pages)
26 November 2009Change of name notice (2 pages)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
26 November 2009Company name changed oakeridge investments LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
22 September 2009Secretary's change of particulars / ifs secretaries LIMITED / 30/08/2008 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Secretary's Change of Particulars / ifs secretaries LIMITED / 30/08/2008 / HouseName/Number was: , now: 40; Street was: 45 clarges street, now: townshend road; Post Code was: W1J 7EP, now: NW8 6LE; Country was: , now: united kingdom (1 page)
27 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
11 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 March 2009Appointment Terminated Director josephus fruytier (1 page)
3 March 2009Appointment terminated director josephus fruytier (1 page)
2 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page)
28 August 2008Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page)
15 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
12 October 2006Return made up to 22/09/06; full list of members (7 pages)
12 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
30 September 2005Return made up to 22/09/05; full list of members (7 pages)
30 September 2005Return made up to 22/09/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 22/09/04; full list of members (7 pages)
6 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 June 2000 (15 pages)
27 February 2001Full accounts made up to 30 June 2000 (15 pages)
4 December 2000Return made up to 02/11/00; full list of members (7 pages)
4 December 2000Return made up to 02/11/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1999Return made up to 14/11/99; full list of members (7 pages)
2 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
16 March 1999Full accounts made up to 30 June 1998 (15 pages)
16 March 1999Full accounts made up to 30 June 1998 (15 pages)
13 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 1998Return made up to 14/11/98; full list of members (8 pages)
18 August 1998Registered office changed on 18/08/98 from: 25-26 hampstead high street hampstead london NW3 1QA (1 page)
18 August 1998Registered office changed on 18/08/98 from: 25-26 hampstead high street hampstead london NW3 1QA (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
19 November 1997Return made up to 14/11/97; no change of members (6 pages)
19 November 1997Return made up to 14/11/97; no change of members (6 pages)
8 July 1997Full accounts made up to 30 June 1996 (15 pages)
8 July 1997Full accounts made up to 30 June 1996 (15 pages)
12 November 1996Return made up to 14/11/96; no change of members (6 pages)
12 November 1996Return made up to 14/11/96; no change of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
22 February 1996Amended full accounts made up to 30 June 1994 (11 pages)
22 February 1996Amended full accounts made up to 30 June 1994 (11 pages)
21 November 1995Return made up to 14/11/95; full list of members (8 pages)
21 November 1995Return made up to 14/11/95; full list of members (6 pages)
28 March 1995Full accounts made up to 30 June 1994 (11 pages)
28 March 1995Full accounts made up to 30 June 1994 (11 pages)
24 August 1970Certificate of incorporation (1 page)
24 August 1970Certificate of incorporation (1 page)