Company NameProfessional Financial Services Limited
Company StatusDissolved
Company Number01690245
CategoryPrivate Limited Company
Incorporation Date10 January 1983(41 years, 3 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed21 November 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 February 2005)
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Secretary NameGopal Krishan Rathi
NationalityIndian
StatusClosed
Appointed21 November 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 February 2005)
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Director NameGopu Rajgopal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed12 January 2004(21 years after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2005)
RoleBusiness
Country of ResidenceU A E
Correspondence AddressPO Box 1193
Fujairah
U A E
Director NameDavid Patrick Brian Ayres
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameMr Graham John Mortimer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleExecutive
Correspondence Address103 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameMr Krishan Murari
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 The Marlowes
St Johns Wood
London
NW8 6NA
Secretary NameDavid Patrick Brian Ayres
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameCerina Manalo Sarao
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 2001)
RoleExecutive
Correspondence Address4 Baber Drive
Feltham
Middlesex
TW14 0EX
Director NameAshit Dixit
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2004)
RoleExecutive
Correspondence Address26f Sutherland Road
London
N9 7QD
Secretary NameMrs Bina Varjivan
NationalityPortuguese
StatusResigned
Appointed25 June 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ

Location

Registered AddressC/O Itr Services Limited
7 Redbridge Lane East
Ilford
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£274,603
Cash£7
Current Liabilities£559,362

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Director resigned (1 page)
22 December 2003New secretary appointed;new director appointed (3 pages)
22 December 2003Secretary resigned (1 page)
15 July 2003Auditor's resignation (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 September 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Registered office changed on 22/10/97 from: 4TH floor front york house 17 great cumberland place london W1H 7LA (1 page)
15 August 1997Full accounts made up to 31 March 1996 (14 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: trafalgar house(4TH floor) 11 waterloo place london SW1Y 4AU (1 page)