Company NamePfides Limited
Company StatusDissolved
Company Number03763918
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameVitalace Limited

Business Activity

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

Directors

Director NameStuart Fraser
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 month after company formation)
Appointment Duration8 years, 6 months (closed 18 December 2007)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address4 St James Close
Westcliff On Sea
Essex
SS0 0BX
Director NameMr Neville Onan-Read
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 month after company formation)
Appointment Duration8 years, 6 months (closed 18 December 2007)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Wedgwood Avenue
Blakelands
Milton Keynes
Buckinghamshire
MK14 5HX
Director NameMr Philip Charles Shearer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 month after company formation)
Appointment Duration8 years, 6 months (closed 18 December 2007)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Stambourne Way
West Wickham
Kent
BR4 9NF
Secretary NameBrian William Race
NationalityBritish
StatusClosed
Appointed03 June 1999(1 month after company formation)
Appointment Duration8 years, 6 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressConifers
Pembury Road
Tunbridge Wells
Kent
TN2 4ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 St John Street
London
EC1M 4HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
8 June 2007Return made up to 04/05/07; no change of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
13 July 2006Return made up to 04/05/06; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
14 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 May 2003 (8 pages)
18 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 February 2003Secretary's particulars changed (1 page)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
22 May 2002Return made up to 04/05/02; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 May 2001 (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
16 July 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 June 1999Company name changed vitalace LIMITED\certificate issued on 18/06/99 (2 pages)
4 May 1999Incorporation (13 pages)