About

Registered Number: 02937166
Date of Incorporation: 09/06/1994 (30 years ago)
Company Status: Active
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, B60 4JE

 

Independent Financial Services (U.K.) Ltd was registered on 09 June 1994 with its registered office in Bromsgrove, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Baker, Paul Vernon, Duffy, Peter, Fincham, Stephen Charles, Tunney, Richard Thomas, Valley, Brian for Independent Financial Services (U.K.) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul Vernon 14 September 2015 04 December 2015 1
DUFFY, Peter 14 October 1994 14 September 2015 1
FINCHAM, Stephen Charles 09 June 1994 01 July 2001 1
TUNNEY, Richard Thomas 09 June 1994 10 July 2015 1
VALLEY, Brian 09 June 1994 14 October 1994 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AC92 - N/A 18 February 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 05 April 2016
AA01 - Change of accounting reference date 02 February 2016
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 July 2015
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 14 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
TM01 - Termination of appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 July 2013
RESOLUTIONS - N/A 14 December 2012
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 08 March 2005
225 - Change of Accounting Reference Date 10 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 18 June 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 07 March 2002
RESOLUTIONS - N/A 21 February 2002
363s - Annual Return 06 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 26 April 2000
RESOLUTIONS - N/A 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
123 - Notice of increase in nominal capital 24 January 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 31 December 1998
287 - Change in situation or address of Registered Office 05 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 21 July 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 14 April 1996
RESOLUTIONS - N/A 12 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
123 - Notice of increase in nominal capital 12 April 1996
363s - Annual Return 04 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 31 October 1994
395 - Particulars of a mortgage or charge 21 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
287 - Change in situation or address of Registered Office 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2009 Fully Satisfied

N/A

Fixed and floating charge 17 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.