Company NameProfessional Financial Centres Group Limited
Company StatusDissolved
Company Number04178309
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameSFC Group Limited

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
Appointed30 November 2001(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameLeslie John Sharpe
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 October 2005)
RoleCompany Director
Correspondence Address313 Bluewater House Smugglers Way
London
SW18 1ED
Secretary NameMr Richard John Craig Morgan
NationalityBritish
StatusResigned
Appointed30 November 2001(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Secretary NameRuth Faraz Chandler
NationalityBritish
StatusResigned
Appointed11 February 2002(11 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, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address3 Hersham Road
Walton On Thames
Surrey
KT12 1LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed11 April 2001(4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2001)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2001(4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2001)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

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)
14 March 2005Return made up to 13/03/05; full list of members (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
6 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004Secretary resigned (1 page)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
7 November 2003Company name changed sfc group LIMITED\certificate issued on 07/11/03 (2 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 June 2003Secretary's particulars changed (1 page)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 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)
23 January 2002New director appointed (3 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: the guildyard 51 colegate norwich norfolk NR3 1DD (1 page)
23 January 2002Director resigned (1 page)
14 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 July 2001Memorandum and Articles of Association (15 pages)
9 July 2001£ nc 1000/20000000 11/04/01 (1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 July 2001S-div 11/04/01 (1 page)
2 May 2001New director appointed (3 pages)
2 May 2001Registered office changed on 02/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
25 April 2001Company name changed regioncreate LIMITED\certificate issued on 25/04/01 (2 pages)
13 March 2001Incorporation (13 pages)