Company NamePFA Systems Limited
Company StatusDissolved
Company Number02956436
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 9 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameArminold Limited

Business Activity

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

Directors

Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 21 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusClosed
Appointed30 April 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameMrs Sandra Janet Honess
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(15 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1998)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2004)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed07 September 1994(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameGerald Robertson Leonard Penney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 1997)
RoleComputer Software Consultant
Correspondence AddressStebbings Broadcommon Road
Hurst
Reading
Berks
RG10 0RE
Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2010)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (2 pages)
26 August 2010Application to strike the company off the register (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 May 2010Appointment of Sandra Janet Honess as a director (3 pages)
17 May 2010Termination of appointment of Graham Farren as a director (2 pages)
17 May 2010Appointment of Sandra Janet Honess as a director (3 pages)
17 May 2010Termination of appointment of Graham Farren as a director (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 160,000
(14 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 160,000
(14 pages)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Hamilton Yeomans on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Hamilton Yeomans on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Hamilton Yeomans on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
24 July 2009Accounts made up to 30 September 2008 (4 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 April 2008Accounts made up to 30 September 2007 (4 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
26 February 2008Secretary's Change of Particulars / sandra honess / 22/02/2008 / HouseName/Number was: , now: 25; Street was: 16 wetherby place, now: roland way; Post Code was: SW7 4ND, now: SW7 3RF (1 page)
27 July 2007Return made up to 25/07/07; full list of members (2 pages)
27 July 2007Return made up to 25/07/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
4 April 2007Accounts made up to 30 September 2006 (4 pages)
8 August 2006Return made up to 25/07/06; full list of members (5 pages)
8 August 2006Return made up to 25/07/06; full list of members (5 pages)
27 February 2006Accounts made up to 30 September 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 August 2005Return made up to 25/07/05; full list of members (5 pages)
15 August 2005Return made up to 25/07/05; full list of members (5 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
23 February 2005Accounts made up to 30 September 2004 (7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
14 October 2004Return made up to 25/07/04; full list of members (6 pages)
14 October 2004Return made up to 25/07/04; full list of members (6 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Location of register of members (non legible) (1 page)
29 September 2004Location of register of members (non legible) (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
13 May 2004Return made up to 25/07/03; full list of members (5 pages)
13 May 2004Return made up to 25/07/03; full list of members (5 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page)
5 March 2004Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page)
7 November 2003Auditor's resignation (1 page)
7 November 2003Auditor's resignation (1 page)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
7 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
24 August 2001Return made up to 08/08/01; full list of members (6 pages)
24 August 2001Return made up to 08/08/01; full list of members (6 pages)
3 July 2001Ad 26/04/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
3 July 2001Ad 26/04/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
30 May 2001Nc inc already adjusted 26/04/01 (2 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Nc inc already adjusted 26/04/01 (2 pages)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
16 February 2001Full accounts made up to 30 April 2000 (10 pages)
16 February 2001Full accounts made up to 30 April 2000 (10 pages)
4 September 2000Return made up to 08/08/00; full list of members (6 pages)
4 September 2000Return made up to 08/08/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (11 pages)
9 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 December 1999Return made up to 08/08/99; no change of members (5 pages)
29 December 1999Return made up to 08/08/99; no change of members (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
20 August 1998Return made up to 08/08/98; full list of members (5 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Return made up to 08/08/98; full list of members (5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
8 August 1997Return made up to 08/08/97; no change of members (4 pages)
8 August 1997Return made up to 08/08/97; no change of members (4 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 November 1996Return made up to 08/08/96; full list of members (6 pages)
1 November 1996Return made up to 08/08/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
11 April 1995New director appointed (2 pages)