Company NameInternational Fund Services (U.K.) Limited
Company StatusDissolved
Company Number04173541
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Murphy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 21 May 2008)
RoleManaging Director
Correspondence Address26 Parsons Hall
Maynooth
Co Kildare
Ireland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 May 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJames Patrick Kelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleAccountant
Correspondence Address760 Park Avenue
New York
New York 10020
United States
Director NameEugene Michael Mannella
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Anchor Drive
Massapequa
New York 11758
United States
Secretary NameEugene Michael Mannella
NationalityAmerican
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Anchor Drive
Massapequa
New York 11758
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
24 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned;director resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (13 pages)
11 March 2005Return made up to 06/03/05; full list of members (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Location of register of members (1 page)
7 April 2004Registered office changed on 07/04/04 from: becket house 1 lambeth palace rd london SE1 7EU (1 page)
5 April 2004Return made up to 06/03/04; full list of members (6 pages)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 April 2003Return made up to 06/03/03; full list of members (6 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Return made up to 06/03/02; full list of members (6 pages)
17 April 2002Location of register of members (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001New director appointed (2 pages)
2 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Ad 06/03/01-30/04/01 £ si 14999@5=74995 £ ic 5/75000 (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Incorporation (18 pages)