Company NameIntermediate Finance Managers Limited
Company StatusDissolved
Company Number03973894
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Thomas Roger Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration10 years (closed 04 May 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gills Green
Cranbrook Hawkshurst
Kent
TN18 5AE
Secretary NameAneta Maria Polk
NationalityPolish
StatusClosed
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 04 May 2010)
RoleCompany Director
Correspondence Address11 Ann's Close
London
SW1X 8EG
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 04 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Director NameThomas Andrew Simpson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameMark Withey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address3 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameThomas Andrew Simpson
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameMr Thomas Hugh Bartlam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlounce House
South Warnborough
Hook
Hants
RG29 1RX
Director NameJean-Loup Ignace Gerald Paul Brouse De Gersigny
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2004)
RoleBanker
Correspondence Address9 Bedford Road
Bedford Park
London
W4 9JD
Director NameMr Andrew David Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm House
Pound Farm Lane Ash Green
Aldershot
Hants
GU12 6EQ
Secretary NameJohn Edward Curtis
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address106 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameMr Paul James Piper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sandhurst Road
Sidcup
Kent
DA15 7HL
Secretary NameClare Reilly
NationalityBritish
StatusResigned
Appointed16 January 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address49 Effra Road
London
SW19 8PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Old Broad Street
London
EC2N 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
16 April 2009Director appointed philip henry keller (2 pages)
16 April 2009Director appointed philip henry keller (2 pages)
7 April 2009Appointment terminated director paul piper (2 pages)
7 April 2009Appointment Terminated Director paul piper (2 pages)
25 March 2009Appointment Terminated Secretary clare reilly (1 page)
25 March 2009Appointment terminated secretary clare reilly (1 page)
25 March 2009Secretary appointed aneta maria polk (2 pages)
25 March 2009Secretary appointed aneta maria polk (2 pages)
4 November 2008Accounts made up to 31 March 2008 (3 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 17/04/08; full list of members (3 pages)
25 April 2008Return made up to 17/04/08; full list of members (3 pages)
1 December 2007Accounts made up to 31 March 2007 (3 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 May 2007Return made up to 17/04/07; no change of members (7 pages)
16 May 2007Return made up to 17/04/07; no change of members (7 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
26 October 2006Accounts made up to 31 March 2006 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 May 2006Return made up to 17/04/06; full list of members (7 pages)
9 May 2006Return made up to 17/04/06; full list of members (7 pages)
19 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
8 November 2005Accounts made up to 31 January 2005 (3 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2005Return made up to 17/04/05; full list of members (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
8 June 2004Accounts made up to 31 January 2004 (1 page)
8 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
13 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2004Return made up to 17/04/04; full list of members (8 pages)
6 November 2003Accounts made up to 31 January 2003 (3 pages)
6 November 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
14 May 2003Return made up to 17/04/03; full list of members (8 pages)
14 May 2003Return made up to 17/04/03; full list of members (8 pages)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
30 September 2002Accounts made up to 31 January 2002 (3 pages)
2 June 2002Registered office changed on 02/06/02 from: 20 old broad street london EC2N 1DP (1 page)
2 June 2002Registered office changed on 02/06/02 from: 20 old broad street london EC2N 1DP (1 page)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
8 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
3 December 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
3 December 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
3 December 2001Accounts made up to 31 January 2001 (3 pages)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/00
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/00
(1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (17 pages)
17 April 2000Incorporation (17 pages)
17 April 2000Secretary resigned (1 page)