Company NameS.F.I.I. Limited
Company StatusDissolved
Company Number01917261
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean-Francois Mercier
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed26 June 1991(6 years after company formation)
Appointment Duration7 years, 2 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address50 Rue De Babilone
Paris 75007
Foreign
Director NameFrancois Schneider
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed26 June 1991(6 years after company formation)
Appointment Duration7 years, 2 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address19 Rue De Cherche Midi
75006 Paris 71006
Foreign
Secretary NameFranciscus Jacobus Petrus Maria Verlaan
NationalityDutch
StatusClosed
Appointed26 June 1991(6 years after company formation)
Appointment Duration7 years, 2 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address2b Farringdon Way
Tadley
Basingstoke
Hampshire
RG26 2UA

Location

Registered AddressLever House
138-140 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
13 March 1998Return made up to 21/02/98; full list of members (5 pages)
1 April 1997Return made up to 21/02/97; no change of members (4 pages)
20 March 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1995Registered office changed on 14/07/95 from: 5 comet house calleva park estate aldermaston reading berks RG7 8JA (1 page)
1 June 1995Return made up to 21/02/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)