Company NameSifac Limited
Company StatusDissolved
Company Number04369084
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameSolicitors Financial Centre (Cornwall) 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
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameRuth Faraz Chandler
NationalityBritish
StatusClosed
Appointed05 June 2003(1 year, 3 months after company formation)
Appointment Duration1 year (closed 29 June 2004)
RoleAdministrator
Correspondence Address13 The Greenway
Epsom
Surrey
KT18 7HX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Leslie John Sharpe
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House
Smugglers Way
London
SW18 1ED
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2003)
RoleChartered Accountant Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameRichard James Luke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2003)
RoleFinancial Services
Correspondence Address3 Tyndal Court
London
E14 3TQ
Director NameMr Leslie John Sharpe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameIan Cockerill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2003)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address4 Ashburton Road
Hugglescote
Coalville
Leicestershire
LE67 2HA

Location

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
16 September 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
24 June 2003Secretary's particulars changed (1 page)
21 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (2 pages)
19 May 2003Company name changed solicitors financial centre (cor nwall) LIMITED\certificate issued on 19/05/03 (2 pages)
13 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 February 2003Return made up to 07/02/03; full list of members (6 pages)
5 December 2002Director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Conve 08/02/02 (1 page)
25 July 2002£ nc 1000/10000 09/02/02 (1 page)
7 February 2002Incorporation (12 pages)