Company NameIFA Group Holdings Limited
Company StatusDissolved
Company Number04943185
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIdris Nagaty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stairs Hill
Empshott
Liss
Hampshire
GU33 6HP
Director NameJune Carpenter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(6 months after company formation)
Appointment Duration9 years, 10 months (closed 18 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Royal Huts Avenue
Hindhead
Surrey
GU26 6FB
Secretary NameJune Carpenter
NationalityBritish
StatusClosed
Appointed27 April 2004(6 months after company formation)
Appointment Duration9 years, 10 months (closed 18 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Royal Huts Avenue
Hindhead
Surrey
GU26 6FB
Director NameChristiane Fontaine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Stairs Hill
Empshott, Nr Liss
Hants
GU33 6HP
Secretary NameIdris Nagaty
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stairs Hill
Empshott
Liss
Hampshire
GU33 6HP
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Independent Financial Planning Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£549,698
Current Liabilities£17,302

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (4 pages)
22 November 2013Application to strike the company off the register (4 pages)
25 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(5 pages)
25 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(5 pages)
25 January 2013Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 25 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Section 519 (1 page)
13 December 2011Section 519 (1 page)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Registered office changed on 29/01/07 from: towngate 36-38 london street basingstoke hampshire RG21 7NT (1 page)
29 January 2007Registered office changed on 29/01/07 from: towngate 36-38 london street basingstoke hampshire RG21 7NT (1 page)
4 December 2006Return made up to 24/10/06; full list of members (2 pages)
4 December 2006Return made up to 24/10/06; full list of members (2 pages)
22 November 2005Return made up to 24/10/05; full list of members (7 pages)
22 November 2005Return made up to 24/10/05; full list of members (7 pages)
5 August 2005Accounts made up to 31 March 2005 (1 page)
5 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2004Return made up to 24/10/04; full list of members (7 pages)
17 November 2004Return made up to 24/10/04; full list of members (7 pages)
17 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 1 stairs hill empshott nr liss GU33 6HP (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 1 stairs hill empshott nr liss GU33 6HP (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 2004Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (11 pages)