Company NameProfessional Financial Centres Investment Management Limited
Company StatusDissolved
Company Number03024092
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameIan Peter Sutherland Muirhead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleSol And Managment Consultant
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameRuth Faraz Chandler
NationalityBritish
StatusClosed
Appointed31 August 2006(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 29 November 2011)
RoleAdministrator
Correspondence Address13 The Greenway
Epsom
Surrey
KT18 7HX
Director NameIan William Hawkes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 North Street
Nailsea
Bristol
Avon
BS48 4BS
Secretary NameIan William Hawkes
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 North Street
Nailsea
Bristol
Avon
BS48 4BS
Director NameDavid James Wicks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1999)
RoleTraining Consultant
Correspondence AddressThe Creoch 28 Tower Road
Poole
Dorset
BH13 6HZ
Secretary NameMrs Susan Margaret Muirhead
NationalityBritish
StatusResigned
Appointed15 September 1995(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 February 2002)
RoleSecretary
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameRuth Faraz Chandler
NationalityBritish
StatusResigned
Appointed11 February 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleAdministrator
Correspondence Address13 The Greenway
Epsom
Surrey
KT18 7HX
Secretary NameLisa Jane Woolford
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address3 Hersham Road
Walton On Thames
Surrey
KT12 1LH
Secretary NameMr Leslie John Sharpe
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House
Smugglers Way
London
SW18 1ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 East Street
Epsom
Surrey
KT17 1HH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Company name changed solicitors financial services LIMITED\certificate issued on 17/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
17 March 2010Company name changed solicitors financial services LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
1 February 2008Company name changed fundsifta LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed fundsifta LIMITED\certificate issued on 01/02/08 (2 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 21/02/05; full list of members (2 pages)
9 March 2005Return made up to 21/02/05; full list of members (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
6 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004New secretary appointed (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
5 March 2004Return made up to 21/02/04; full list of members (6 pages)
2 March 2004Company name changed fincenta LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed fincenta LIMITED\certificate issued on 02/03/04 (2 pages)
1 October 2003Accounts made up to 31 December 2002 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003Secretary's particulars changed (1 page)
12 March 2003Return made up to 21/02/03; full list of members (6 pages)
12 March 2003Return made up to 21/02/03; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
2 October 2001Company name changed the multi-disciplinary practice LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed the multi-disciplinary practice LIMITED\certificate issued on 02/10/01 (2 pages)
13 February 2001Return made up to 21/02/01; full list of members (6 pages)
13 February 2001Return made up to 21/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 December 2000 (7 pages)
23 January 2001Full accounts made up to 31 December 2000 (7 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Full accounts made up to 31 December 1999 (7 pages)
16 July 1999Company name changed sifa professional training limit ed\certificate issued on 19/07/99 (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Company name changed sifa professional training limit ed\certificate issued on 19/07/99 (3 pages)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
11 February 1999Accounts made up to 31 December 1998 (6 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 February 1998Return made up to 21/02/98; no change of members (4 pages)
24 February 1998Return made up to 21/02/98; no change of members (4 pages)
25 January 1998Accounts made up to 31 December 1997 (6 pages)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 December 1996 (6 pages)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts made up to 31 December 1995 (6 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
15 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
5 October 1995Accounting reference date notified as 31/12 (1 page)
5 October 1995Accounting reference date notified as 31/12 (1 page)
20 April 1995New director appointed (2 pages)