Company NameIndependent Financial Advisors Competence And Training Ltd.
Company StatusDissolved
Company Number03120363
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 4 months ago)
Dissolution Date21 July 1998 (25 years, 8 months ago)
Previous NameByterom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Brian Burgess
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 21 July 1998)
RoleRecruitment Consultant
Correspondence Address189 Park Road
Kingston Upon Thames
Surrey
KT2 5JX
Secretary NameMr Frank Brian Burgess
NationalityBritish
StatusClosed
Appointed17 November 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 21 July 1998)
RoleRecruitment Consultant
Correspondence Address189 Park Road
Kingston Upon Thames
Surrey
KT2 5JX
Director NameMr Michael John Russell Chapman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 July 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Director NameJohn Derry Collins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1997)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tregarthen Place
Leatherhead
Surrey
KT22 7XL
Director NameNigel Parry Barnard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleSearch Consultant
Country of ResidenceDenmark
Correspondence Address19 Roehampton Court
Queens Ride Barnes
London
SW13 0HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
16 February 1998Application for striking-off (1 page)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
15 July 1997Full accounts made up to 31 December 1996 (10 pages)
4 December 1996Return made up to 31/10/96; full list of members (6 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Accounting reference date notified as 31/12 (1 page)
28 December 1995Ad 14/12/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 December 1995New director appointed (2 pages)
7 December 1995Memorandum and Articles of Association (12 pages)
1 December 1995Company name changed byterom LIMITED\certificate issued on 04/12/95 (4 pages)
28 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Secretary resigned;new director appointed (2 pages)
28 November 1995Nc inc already adjusted 17/11/95 (1 page)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995Incorporation (12 pages)