Company NameICPA Financial Services Limited
Company StatusDissolved
Company Number04482738
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 5 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 Jeffrey John Hammond
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Victoria Road
Rayleigh
Essex
SS6 8EQ
Director NameMr Alan John Hennessey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Keswick Avenue
Hullbridge
Essex
SS5 6JN
Secretary NameMr Jeffrey John Hammond
NationalityEnglish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Victoria Road
Rayleigh
Essex
SS6 8EQ
Director NameMr Robert David Clubb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookvale
Merriam Close, Brantham
Manningtree
Essex
CO11 1RY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address114 High Street
Rayleigh
Essex
SS6 7BY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,680
Cash£2,680

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
13 July 2006Return made up to 11/07/06; full list of members (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 August 2005Return made up to 11/07/05; full list of members (4 pages)
16 June 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 11/07/04; full list of members (9 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 July 2003Return made up to 11/07/03; full list of members (8 pages)
26 June 2003Ad 11/07/02--------- £ si 1399@1=1399 £ ic 1/1400 (3 pages)
16 January 2003Director resigned (1 page)
13 September 2002New director appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)