Company NameIFIF Limited
Company StatusDissolved
Company Number03816620
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrei Dmitriev
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Purley Avenue
London
NW2 1SH
Secretary NameMr Andrei Dmitriev
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Purley Avenue
London
NW2 1SH
Director NameMr Veniamin Medvedev
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 months, 1 week after company formation)
Appointment Duration3 years (closed 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Farley Hill
Luton
Bedfordshire
LU1 5EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£39,630
Gross Profit£8,977
Net Worth-£14,381
Cash£3,001
Current Liabilities£19,150

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Return made up to 29/07/02; full list of members (7 pages)
11 September 2002Application for striking-off (1 page)
15 August 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 August 2001Return made up to 29/07/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 July 2000 (8 pages)
15 September 2000Return made up to 29/07/00; full list of members (6 pages)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 15 purley avenue london NW2 1SH (1 page)
29 July 1999Incorporation (16 pages)