Company NameIAF Capital Limited
Company StatusDissolved
Company Number02200875
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 4 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameIAF Portfolio Management Limited

Business Activity

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

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 28 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameEdmund Patrick Harty Barber
NationalityBritish
StatusClosed
Appointed31 October 2002(14 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (closed 28 January 2003)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusResigned
Appointed12 September 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 November 1995(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameAndrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 August 1998)
RoleMerchant Banker
Correspondence Address11 Deer Park Walk
Lye Green
Chesham
Buckinghamshire
HP5 3LJ

Location

Registered AddressFitzroy House
18-20 Grafton Street
Mayfair
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002New secretary appointed (3 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
11 February 2002Full accounts made up to 30 June 2001 (9 pages)
20 September 2001Return made up to 12/09/01; full list of members (5 pages)
5 October 2000Full accounts made up to 30 June 2000 (9 pages)
4 October 2000Return made up to 12/09/00; no change of members (4 pages)
6 December 1999Full accounts made up to 30 June 1999 (10 pages)
29 September 1999Return made up to 12/09/99; full list of members (7 pages)
2 March 1999Director's particulars changed (1 page)
2 October 1998Return made up to 12/09/98; full list of members (6 pages)
14 September 1998Director resigned (1 page)
11 September 1998Full accounts made up to 30 June 1998 (10 pages)
13 November 1997New director appointed (2 pages)
23 October 1997Company name changed iaf portfolio management LIMITED\certificate issued on 23/10/97 (2 pages)
30 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
26 September 1997Return made up to 12/09/97; full list of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
25 November 1996Full accounts made up to 30 June 1996 (10 pages)
23 September 1996Return made up to 12/09/96; full list of members (6 pages)
23 September 1996Location of register of members (1 page)
23 November 1995New director appointed (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 107 cannon street london EC4N 5AD (1 page)
10 October 1995Full accounts made up to 30 June 1995 (10 pages)
19 September 1995Return made up to 12/09/95; full list of members (14 pages)
12 September 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
30 March 1995Full accounts made up to 30 June 1994 (10 pages)