Company NamePanfida Capital Plc
Company StatusDissolved
Company Number02059189
CategoryPublic Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameEqualploy Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(4 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameSamuel Michael Gazal
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 1990(4 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address6 Roslyndale Avenue
Woollahra
Foreign
Director NamePeter Bruce Wenzel
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 1990(4 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address8 Cheyne House
London
SW3 4LA
Secretary NameMr Alexander Mark Butcher
NationalityBritish
StatusClosed
Appointed15 December 1990(4 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameWilliam Duncan Ferris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1990(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1991)
RoleCompany Director
Correspondence Address12b Grafton Street
Balmain New South Wales
Foreign

Location

Registered AddressJames House
No1 Babmaes St
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£197,173
Current Liabilities£1,188,267

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 March 1993Appointment of a liquidator (1 page)
25 March 1993Appointment of a liquidator (1 page)
1 May 1992Order of court to wind up (1 page)
1 May 1992Order of court to wind up (1 page)
31 March 1992Secretary resigned;director's particulars changed;director resigned (2 pages)
31 March 1992Secretary resigned;director's particulars changed;director resigned (2 pages)
14 March 1991Director resigned (2 pages)
14 March 1991Director resigned (2 pages)
12 February 1991Full accounts made up to 30 June 1990 (12 pages)
12 February 1991Full accounts made up to 30 June 1990 (12 pages)
9 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 October 1987New secretary appointed (4 pages)
6 October 1987New secretary appointed (4 pages)
22 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 December 1986New director appointed (6 pages)
18 December 1986New director appointed (6 pages)