Company NameChartered Accountants Independent Financial Services Limited
Company StatusDissolved
Company Number04311759
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameJohn Spencer Collier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleSecretary General
Country of ResidenceUnited Kingdom
Correspondence Address147 Queens Road
Richmond
Surrey
TW10 6HF
Secretary NamePeter Burton
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH
Director NamePeter Francis Owen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2003)
RoleSecretary General
Correspondence AddressOakmead
14 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Secretary NameLeslie Robert Smith
NationalityBritish
StatusResigned
Appointed13 July 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address32a Morton Gardens
Wallington
Surrey
SM6 8EX
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2010)
RoleHead Of Institute Governance
Correspondence Address17 Balfour Road
London
W13 9TN
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed04 December 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2010)
RoleHead Of Institute Governance
Correspondence Address17 Balfour Road
London
W13 9TN
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleDirector Strategy & Governance Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(13 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2016)
RoleExecutive Director, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteicaew.com
Email address[email protected]
Telephone07 390689611
Telephone regionMobile

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Institute Of Chartered Accountants In England & Wales
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
1 August 2019Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages)
1 August 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
19 February 2016Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages)
19 February 2016Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
5 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
6 November 2014Registered office address changed from Chartered Accountants' Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Chartered Accountants' Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Chartered Accountants' Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 6 November 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Michael Izza as a director (1 page)
14 October 2011Termination of appointment of Michael Izza as a director (1 page)
14 October 2011Appointment of Mr Robin Paul Fieth as a director (2 pages)
14 October 2011Appointment of Mr Robin Paul Fieth as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 November 2010Termination of appointment of Patricia Peter as a secretary (1 page)
23 November 2010Termination of appointment of Patricia Peter as a secretary (1 page)
23 November 2010Director's details changed for Mr Michael Donald Mccartney Izza on 26 October 2010 (2 pages)
23 November 2010Termination of appointment of Patricia Peter as a secretary (1 page)
23 November 2010Termination of appointment of Patricia Peter as a secretary (1 page)
23 November 2010Director's details changed for Mr Michael Donald Mccartney Izza on 26 October 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Director's details changed for Michael Donald Mccartney Izza on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Donald Mccartney Izza on 30 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 December 2008Return made up to 26/10/08; full list of members (3 pages)
19 December 2008Secretary appointed ms patricia anne peter (1 page)
19 December 2008Return made up to 26/10/08; full list of members (3 pages)
19 December 2008Secretary appointed ms patricia anne peter (1 page)
4 November 2008Appointment terminated secretary leslie smith (1 page)
4 November 2008Secretary appointed ms patricia anne peter (1 page)
4 November 2008Secretary appointed ms patricia anne peter (1 page)
4 November 2008Appointment terminated secretary leslie smith (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 November 2007Return made up to 26/10/07; full list of members (2 pages)
21 November 2007Return made up to 26/10/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: chartered accountants hall po box 433 moorgate place london EC2P 2BJ (1 page)
21 November 2007Registered office changed on 21/11/07 from: chartered accountants hall po box 433 moorgate place london EC2P 2BJ (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 November 2006Return made up to 26/10/06; full list of members (6 pages)
28 November 2006Return made up to 26/10/06; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 26/10/05; full list of members (6 pages)
9 February 2006Return made up to 26/10/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
17 August 2004Registered office changed on 17/08/04 from: silbury court 412-416 silbury boulevard milton keynes bckinghamshire MK9 2AF (1 page)
17 August 2004Registered office changed on 17/08/04 from: silbury court 412-416 silbury boulevard milton keynes bckinghamshire MK9 2AF (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2003Return made up to 26/10/03; full list of members (6 pages)
1 November 2003Return made up to 26/10/03; full list of members (6 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2002Return made up to 26/10/02; full list of members (6 pages)
3 December 2002Return made up to 26/10/02; full list of members (6 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: chartered accountants hall po box 433 moorgate place london EC2P 2BJ (1 page)
10 January 2002Registered office changed on 10/01/02 from: chartered accountants hall po box 433 moorgate place london EC2P 2BJ (1 page)
14 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: the britannia suite st james's buildings, oxford street manchester M1 6FR (1 page)
2 November 2001Secretary resigned (2 pages)
2 November 2001Registered office changed on 02/11/01 from: the britannia suite st james's buildings, oxford street manchester M1 6FR (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (2 pages)
2 November 2001Director resigned (1 page)
26 October 2001Incorporation (11 pages)
26 October 2001Incorporation (11 pages)