Company NameThinc Ifa Limited
Company StatusDissolved
Company Number04914930
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 months 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 Stephen David Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia Lodge Moss Lane
Norley
Warrington
WA6 8PG
Secretary NameSharon Marie Hughes
NationalityBritish
StatusClosed
Appointed17 August 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2006)
RoleCompant Secretary
Correspondence AddressRowan House
The Akbar Heswall
Wirral
CH60 9HQ
Wales
Secretary NameMr Stephen David Hall
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia Lodge Moss Lane
Norley
Warrington
WA6 8PG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
5 October 2005Return made up to 29/09/05; full list of members (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: america house, rumford court rumford place liverpool L3 9DD (1 page)
22 February 2005Return made up to 29/09/04; full list of members (7 pages)
10 August 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
22 October 2003Ad 15/10/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 October 2003New director appointed (1 page)
2 October 2003New secretary appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)