INDEPENDENT FINANCIAL PLANNING GROUP LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT FINANCIAL PLANNING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04907088

Incorporation date

21/09/2003

Size

-

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2003)
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a members' voluntary winding up
dot icon11/04/2013
Declaration of solvency
dot icon11/04/2013
Appointment of a voluntary liquidator
dot icon11/04/2013
Resolutions
dot icon09/04/2013
Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED United Kingdom on 2013-04-10
dot icon24/01/2013
Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 2013-01-25
dot icon24/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/05/2012
Appointment of Idris Nagaty as a director
dot icon19/04/2012
Termination of appointment of Steven Mufti as a director
dot icon11/04/2012
Termination of appointment of Paul Whitehouse as a director
dot icon11/04/2012
Termination of appointment of June Carpenter as a director
dot icon15/01/2012
Purchase of own shares.
dot icon08/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon08/01/2012
Appointment of Idris Nagaty as a director
dot icon08/01/2012
Resolutions
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/06/2011
Duplicate mortgage certificatecharge no:2
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-11-18
dot icon03/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Statement of company's objects
dot icon11/10/2010
Resolutions
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 22/09/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 22/09/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 22/09/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
Registered office changed on 19/01/07 from: towngate 36 -38 london street basingstoke hampshire RG21 7NT
dot icon22/10/2006
Return made up to 22/09/06; full list of members
dot icon17/10/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 22/09/05; full list of members
dot icon16/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon16/11/2004
Return made up to 22/09/04; full list of members
dot icon16/11/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon21/06/2004
Particulars of mortgage/charge
dot icon31/05/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon24/05/2004
Nc inc already adjusted 27/04/04
dot icon24/05/2004
S-div 27/04/04
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Ad 27/04/04--------- £ si [email protected]=998 £ ic 2/1000
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon20/05/2004
Registered office changed on 21/05/04 from: 1 stairs hill, empshott nr liss hants GU33 6HP
dot icon20/05/2004
Secretary resigned;director resigned
dot icon20/05/2004
Director resigned
dot icon22/09/2003
Registered office changed on 23/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon21/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMEX SERVICES LIMITED
Nominee Secretary
21/09/2003 - 21/09/2003
1240
Ovens, David Sutherland
Director
26/04/2004 - 23/08/2006
-
Whitehouse, Paul Robert
Director
26/04/2004 - 13/12/2011
3
Nagaty, Idris
Director
21/09/2003 - 26/04/2004
6
AMERSHAM SERVICES LIMITED
Nominee Director
21/09/2003 - 21/09/2003
841

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDEPENDENT FINANCIAL PLANNING GROUP LIMITED

INDEPENDENT FINANCIAL PLANNING GROUP LIMITED is an(a) Dissolved company incorporated on 21/09/2003 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEPENDENT FINANCIAL PLANNING GROUP LIMITED?

toggle

INDEPENDENT FINANCIAL PLANNING GROUP LIMITED is currently Dissolved. It was registered on 21/09/2003 and dissolved on 04/05/2014.

Where is INDEPENDENT FINANCIAL PLANNING GROUP LIMITED located?

toggle

INDEPENDENT FINANCIAL PLANNING GROUP LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does INDEPENDENT FINANCIAL PLANNING GROUP LIMITED do?

toggle

INDEPENDENT FINANCIAL PLANNING GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INDEPENDENT FINANCIAL PLANNING GROUP LIMITED?

toggle

The latest filing was on 04/05/2014: Final Gazette dissolved following liquidation.