Company NameIndependent Financial Alternatives Limited
Company StatusDissolved
Company Number03805394
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBasil Tyson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 31 March 2009)
RoleIndependent Financial Advisor
Correspondence Address21 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Secretary NameAvril Lindsey
NationalityBritish
StatusClosed
Appointed08 March 2002(2 years, 8 months after company formation)
Appointment Duration7 years (closed 31 March 2009)
RoleSecretary
Correspondence Address21 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Director NameJolian Antony Pollock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleMortgage Broker
Correspondence Address71 Linton Avenue
Borehamwood
Hertfordshire
WD6 4QY
Secretary NameMr John Stanley Turner
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Sawyers Lawn
Ealing
London
SW13 0JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Thurlby Close
Harrow
Middlesex
HA1 2LZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
30 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (6 pages)
28 June 2006Registered office changed on 28/06/06 from: 21 thurley close harrow middlesex HA1 2LZ (1 page)
22 September 2005Return made up to 12/07/05; full list of members (6 pages)
23 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 August 2004Return made up to 12/07/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 July 2003Return made up to 12/07/03; full list of members (6 pages)
25 October 2002Return made up to 12/07/02; full list of members (6 pages)
1 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 May 2002New secretary appointed (2 pages)
23 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Return made up to 12/07/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 October 2001Registered office changed on 11/10/01 from: 3/4 abbey parade london W5 1EE (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (2 pages)
24 October 2000Return made up to 12/07/00; full list of members (7 pages)
4 January 2000New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: crown house north circular road london NW10 7PN (1 page)
14 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (15 pages)