Company NameFiscal Perspectives Independent Financial Advisers Limited
Company StatusDissolved
Company Number04021469
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arwyn Pennington Bailey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address23 Butler Road
Harrow
Middlesex
HA1 4DS
Secretary NameMrs Patricia Helen Wilsdon
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleTeacher
Correspondence Address23 Butler Road
Harrow
Middlesex
HA1 4DS
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Kevin John Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodlands
North Harrow
Middlesex
HA2 6EJ

Location

Registered Address23 Butler Road
Harrow
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
31 July 2013Application to strike the company off the register (3 pages)
31 July 2013Application to strike the company off the register (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 10,001
(4 pages)
30 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 10,001
(4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Registered office address changed from Roxeth House Shaftesbury Avenue Harrow Middlesex HA2 0PZ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Roxeth House Shaftesbury Avenue Harrow Middlesex HA2 0PZ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Roxeth House Shaftesbury Avenue Harrow Middlesex HA2 0PZ on 1 May 2012 (1 page)
24 October 2011Cancellation of shares. Statement of capital on 24 October 2011
  • GBP 10,001
(4 pages)
24 October 2011Cancellation of shares. Statement of capital on 24 October 2011
  • GBP 10,001
(4 pages)
24 October 2011Purchase of own shares. (3 pages)
24 October 2011Purchase of own shares. (3 pages)
25 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 July 2010Secretary's details changed for Patricia Helen Wilsdon on 26 June 2010 (1 page)
24 July 2010Director's details changed for Mr Arwyn Pennington Bailey on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Arwyn Pennington Bailey on 26 June 2010 (2 pages)
24 July 2010Secretary's details changed for Patricia Helen Wilsdon on 26 June 2010 (1 page)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 July 2009Return made up to 26/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 April 2009Appointment terminated director kevin whalley (1 page)
16 April 2009Appointment Terminated Director kevin whalley (1 page)
27 June 2008Return made up to 26/06/08; full list of members (5 pages)
27 June 2008Return made up to 26/06/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
2 May 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
2 May 2006Nc inc already adjusted 01/03/06 (2 pages)
2 May 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2006Nc inc already adjusted 01/03/06 (2 pages)
23 March 2006Full accounts made up to 30 September 2005 (16 pages)
23 March 2006Full accounts made up to 30 September 2005 (16 pages)
7 July 2005Return made up to 26/06/05; full list of members (2 pages)
7 July 2005Return made up to 26/06/05; full list of members (2 pages)
7 February 2005Full accounts made up to 30 September 2004 (16 pages)
7 February 2005Full accounts made up to 30 September 2004 (16 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
30 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Full accounts made up to 30 September 2003 (8 pages)
14 April 2004Full accounts made up to 30 September 2003 (8 pages)
7 July 2003Resolutions
  • RES13 ‐ Reclassified/split shar 19/06/03
(1 page)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 July 2003Resolutions
  • RES13 ‐ Reclassified/split shar 19/06/03
(1 page)
14 April 2003Registered office changed on 14/04/03 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
14 April 2003Registered office changed on 14/04/03 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
29 January 2003Full accounts made up to 30 September 2002 (7 pages)
29 January 2003Full accounts made up to 30 September 2002 (7 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2002Nc inc already adjusted 13/09/02 (2 pages)
30 September 2002Nc inc already adjusted 13/09/02 (2 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2002Ad 13/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 September 2002Ad 13/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 April 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 January 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 January 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 August 2000Registered office changed on 22/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2000New director appointed (2 pages)
26 June 2000Incorporation (16 pages)
26 June 2000Incorporation (16 pages)