Company NameAccountants Financial Centres Limited
Company StatusDissolved
Company Number04078891
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Peter Sutherland Muirhead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameMr Leslie John Sharpe
NationalityBritish
StatusClosed
Appointed02 March 2005(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameMr Richard John Craig Morgan
NationalityBritish
StatusResigned
Appointed16 September 2001(11 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Secretary NameRuth Faraz Chandler
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleAdministrator
Correspondence Address13 The Greenway
Epsom
Surrey
KT18 7HX
Secretary NameLisa Jane Woolford
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address3 Hersham Road
Walton On Thames
Surrey
KT12 1LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 East Street
Epsom
Surrey
KT17 1HH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
20 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed (1 page)
11 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (1 page)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 June 2003Secretary's particulars changed (1 page)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
19 October 2001Return made up to 27/09/01; full list of members (7 pages)
11 October 2001New director appointed (3 pages)
8 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
8 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 September 2000Secretary resigned (1 page)