Company NamePf Financials Ltd
Company StatusDissolved
Company Number07960302
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Fitzgerald
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2012(1 month after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMr Paul Fitzgerald
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Falconet Court
123 Wapping High Street
London
E1W 3NX
Director NameLouise Fitzgerald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2012(3 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 21 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Falconet Court
123 Wapping High Street
London
E1W 3NX
Director NameMs Louise Fitzgerald
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2012(4 weeks after company formation)
Appointment Duration2 days (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£90
Cash£154
Current Liabilities£10,545

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 May 2019Final Gazette dissolved following liquidation (1 page)
28 February 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
6 March 2018Liquidators' statement of receipts and payments to 14 January 2018 (18 pages)
21 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (16 pages)
21 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (16 pages)
15 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (18 pages)
15 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (18 pages)
15 March 2016Liquidators statement of receipts and payments to 14 January 2016 (18 pages)
29 January 2015Registered office address changed from 43 Merchant Court 61 Wapping Wall London E1W 3SJ United Kingdom to 88 Wood Street London EC2V 7QF on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 43 Merchant Court 61 Wapping Wall London E1W 3SJ United Kingdom to 88 Wood Street London EC2V 7QF on 29 January 2015 (2 pages)
26 January 2015Statement of affairs with form 4.19 (5 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Statement of affairs with form 4.19 (5 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
(1 page)
19 January 2015Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 43 Merchant Court 61 Wapping Wall London E1W 3SJ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 43 Merchant Court 61 Wapping Wall London E1W 3SJ on 19 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
14 January 2014Director's details changed for Mr Paul Fitzgerald on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Paul Fitzgerald on 14 January 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Director's details changed for Mr Paul Fitzgerald on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Fitzgerald on 18 February 2013 (2 pages)
23 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (2 pages)
23 March 2012Appointment of Mr Paul Fitzgerald as a director (2 pages)
23 March 2012Termination of appointment of Louise Fitzgerald as a director (1 page)
23 March 2012Termination of appointment of Louise Fitzgerald as a director (1 page)
23 March 2012Appointment of Mr Paul Fitzgerald as a director (2 pages)
21 March 2012Appointment of Ms Louise Fitzgerald as a director (2 pages)
21 March 2012Appointment of Ms Louise Fitzgerald as a director (2 pages)
21 March 2012Termination of appointment of Louise Fitzgerald as a director (1 page)
21 March 2012Termination of appointment of Louise Fitzgerald as a director (1 page)
15 March 2012Appointment of Louise Fitzgerald as a director (2 pages)
15 March 2012Termination of appointment of Paul Fitzgerald as a director (1 page)
15 March 2012Appointment of Louise Fitzgerald as a director (2 pages)
15 March 2012Termination of appointment of Paul Fitzgerald as a director (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)