Company NameProfessional Financial Centre (Cambridge) Limited
Company StatusDissolved
Company Number04566128
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 5 months ago)
Dissolution Date5 December 2006 (17 years, 3 months ago)
Previous Names4

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
Appointed17 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameMr Leslie John Sharpe
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

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 Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
24 October 2005Return made up to 17/10/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 17/10/04; full list of members (6 pages)
8 June 2004Company name changed professional financial centre (c umbria) LIMITED\certificate issued on 08/06/04 (2 pages)
9 March 2004Company name changed professional financial centre (n orth lincs) LIMITED\certificate issued on 09/03/04 (2 pages)
6 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 November 2003Company name changed professional financial partners LIMITED\certificate issued on 24/11/03 (2 pages)
29 October 2003Return made up to 17/10/03; full list of members (6 pages)
1 August 2003Company name changed solicitors financial centre (car lisle) LIMITED\certificate issued on 01/08/03 (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
17 October 2002Incorporation (12 pages)