Company NamePFV United Kingdom Investments Limited
Company StatusDissolved
Company Number02619131
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameColin Stanley Carter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Britannia Place Bath Street
St Helier
Jersey
Channel Islands
JE2 4SU
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed27 May 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 04 December 2001)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameJonathan Mark Taylor
NationalityBritish
StatusClosed
Appointed12 October 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence Address2a Templar Street
London
SE5 9JB
Director NameSusan Caroline McCallin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Britannia Place
Bath Street St Helier
Jersey
Channel Islands
JE2 4SU
Secretary NameChristine Victoria Barrington Degnan
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleTrust Company Manager
Correspondence AddressLa Fosse Clos De La Porte
La Rue De Cambrai Trinity
Jersey
Channel Islands
JE3 5AL
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed27 May 1999(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameIntercontinental Management Limited (Corporation)
StatusResigned
Appointed23 January 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 1999)
Correspondence Address2 Britannia Place Bath Street
St Helier
Jersey
Channel Islands
JE2 4SU

Location

Registered Address1 Seething Lane
London
EC3N 4NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2001Director's particulars changed (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001Application for striking-off (1 page)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
8 May 2001Secretary's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 May 2000Return made up to 12/04/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
13 October 1999Return made up to 12/04/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
11 May 1998Return made up to 12/04/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 May 1997Return made up to 12/04/97; full list of members (6 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 June 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Registered office changed on 17/10/95 from: 84 temple chambers temple ave london EC4Y ohp (1 page)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)