Company NameIFS Personnel Limited
Company StatusDissolved
Company Number04912233
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameSolution 4 Ltd

Business Activity

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

Directors

Director NameGarry Buxton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address167 Portland Road
South Norwood
Surrey
SE25 4UY
Secretary NameMr Steven Green
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Carew Road
Wallington
Surrey
SM6 8PY
Director NameIan John Yoxall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(11 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2005)
RoleRecruitment Officer
Correspondence Address13 Melrose Road
Coulsdon
Surrey
CR5 3JH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address167 London Road
Croydon
Surrey
CR0 2RJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
20 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Ad 09/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 August 2004Company name changed solution 4 LTD\certificate issued on 09/08/04 (2 pages)
22 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
1 May 2004Particulars of mortgage/charge (3 pages)
5 October 2003Secretary resigned (1 page)