Company NameIndependent Football Academy Limited
Company StatusDissolved
Company Number04281443
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)
Previous NameGreatrest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEugene Dwaah
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2005)
RoleCommunity Development
Correspondence Address93 Deansbrook Road
Edgware
Middlesex
HA8 9BL
Secretary NameMichael Alan Bradshaw
NationalityBritish
StatusClosed
Appointed12 December 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2005)
RoleSecretary
Correspondence Address52 Woodlands Drive
Stanmore
Middlesex
HA7 3PA
Director NameVincent Lauriston Fisher
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2002)
RoleAccounts Manager
Correspondence Address60a Manor Road
London
N16 5BN
Secretary NameGavin Sidney Warwick
NationalityBritish
StatusResigned
Appointed10 September 2001(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2002)
RoleCompany Director
Correspondence Address128 Norval Road
Wembley
Middlesex
HA0 3SU
Director NameLaurence Jeffrey Brown
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(5 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 29 July 2002)
RoleProperty Developer
Correspondence AddressFlat 17 Hollywood Court
Deacons Hill Road, Elstree
Borehamwood
Hertfordshire
WD6 3HU
Secretary NameAnn Bowers
NationalityBritish
StatusResigned
Appointed27 February 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address17 Diban Avenue
Hornchurch
Essex
RM12 4YE
Director NameAlexandra Wilkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2004)
RoleOperations Director
Correspondence Address47 Union Central Building
78 Kingsland Road
London
E2 8DP
Director NameMr Daniel Richard Mulley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Birchwood Court
Edgware
Middlesex
HA8 5JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
30 July 2003Secretary's particulars changed (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Return made up to 04/09/02; full list of members (6 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 120 east road london N1 6AA (1 page)