Company NameIAF Limited
Company StatusDissolved
Company Number02682078
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameStandhire (Leasing) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameEdmund Patrick Harty Barber
NationalityBritish
StatusClosed
Appointed31 October 2002(10 years, 9 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
Secretary NameMr David Frank Donaldson Jones
NationalityBritish
StatusResigned
Appointed29 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maldon Close
Westcote Road
Reading
Berkshire
RG30 2DH
Director NameAndrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 1999)
RoleChartered Accountant
Correspondence AddressWhitton Grange
Route Des Issues St John
Jersey
Channel Islands
JE3 4SA
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusResigned
Appointed30 June 1992(5 months after company formation)
Appointment Duration10 years, 4 months (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
Appointed19 May 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Turnover£461,485
Gross Profit£879
Net Worth-£24,016
Current Liabilities£24,016

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)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Application for striking-off (1 page)
26 February 2002Return made up to 29/01/02; no change of members (4 pages)
11 February 2002Accounts made up to 30 June 2001 (10 pages)
31 January 2001Return made up to 29/01/01; no change of members (4 pages)
5 October 2000Accounts made up to 30 June 2000 (10 pages)
17 February 2000Return made up to 29/01/00; full list of members (8 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/93
(1 page)
10 June 1999Company name changed standhire (leasing) LIMITED\certificate issued on 10/06/99 (2 pages)
2 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 29/01/99; no change of members (8 pages)
7 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 February 1998Return made up to 29/01/98; full list of members (7 pages)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
17 February 1997Return made up to 29/01/97; full list of members (7 pages)
10 January 1997Director's particulars changed (1 page)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 February 1996Director's particulars changed (2 pages)
29 February 1996Return made up to 29/01/96; full list of members; amend (9 pages)
18 February 1996Return made up to 29/01/96; full list of members (9 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)