Company NamePFI Solutions Limited
Company StatusDissolved
Company Number03988838
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 2008)
RoleAccountant
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Secretary NameCarol Linda Crowley
NationalityBritish
StatusResigned
Appointed15 June 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleSecretary
Correspondence AddressRosebank
Church Lane, St. Martins
Oswestry
Salop
SY11 3AN
Wales
Director NameCarol Linda Crowley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2004)
RoleSecretary
Correspondence AddressRosebank
Church Lane, St. Martins
Oswestry
Salop
SY11 3AN
Wales
Secretary NameLisette Benamram
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2008)
RoleSecretary
Correspondence Address187 Brompton Park Crescent
Seagrave Road
London
SW6 1SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTower 42 International Financial
Centre 25 Old Broad Street
London
EC2N 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,332
Cash£75,779
Current Liabilities£41,365

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Application for striking-off (1 page)
19 September 2007Return made up to 09/05/07; no change of members (6 pages)
9 August 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 June 2005Return made up to 09/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 November 2002Registered office changed on 21/11/02 from: first floor offices 2-4 church street, chirk wrexham clwyd LL14 5HA (1 page)
12 June 2002Return made up to 09/05/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: rose bank cottage church lane, st. Martins oswestry salop SY11 3AN (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (12 pages)