Company NameStaines Insurance Consultants Limited
Company StatusDissolved
Company Number00765370
CategoryPrivate Limited Company
Incorporation Date25 June 1963(60 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2014(50 years, 8 months after company formation)
Appointment Duration2 years (closed 01 March 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2015(51 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(52 years after company formation)
Appointment Duration7 months, 3 weeks (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Doris Elizabeth Jaffer
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years after company formation)
Appointment Duration22 years, 8 months (resigned 28 February 2014)
RoleSecretary
Correspondence Address484 London Road
Ashford
Middlesex
TW15 3AD
Director NameHuseini Raza Jaffer
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years after company formation)
Appointment Duration22 years, 8 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address484 London Road
Ashford
Middlesex
TW15 3AD
Secretary NameMrs Doris Elizabeth Jaffer
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years after company formation)
Appointment Duration22 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address484 London Road
Ashford
Middlesex
TW15 3AD
Director NameJohn Kenneth Ingham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(41 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2014)
RoleInsurance Broker
Correspondence Address1 Oakwood Avenue
Epsom
Surrey
KT19 7LL
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(50 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websitewww.stainesinsurance.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

20 at £1Bluefin Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,360
Cash£135,469
Current Liabilities£70,857

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 July 2015Appointment of Mrs Jane Ann Bean as a director on 8 July 2015 (3 pages)
24 July 2015Appointment of Mrs Jane Ann Bean as a director on 8 July 2015 (3 pages)
24 July 2015Appointment of Mrs Jane Ann Bean as a director on 8 July 2015 (3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(3 pages)
19 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
19 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20
(5 pages)
13 March 2014Registered office address changed from 207 Laleham Road Staines Middlesex TW18 2NS on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of Doris Jaffer as a secretary (2 pages)
13 March 2014Termination of appointment of Huseini Jaffer as a director (2 pages)
13 March 2014Termination of appointment of Doris Jaffer as a director (2 pages)
13 March 2014Appointment of Mr Michael Andrew Bruce as a director (3 pages)
13 March 2014Termination of appointment of Doris Jaffer as a director (2 pages)
13 March 2014Appointment of Timoth Duncan Philip as a director (3 pages)
13 March 2014Termination of appointment of Doris Jaffer as a secretary (2 pages)
13 March 2014Appointment of Jeremy Peter Small as a secretary (3 pages)
13 March 2014Termination of appointment of John Ingham as a director (2 pages)
13 March 2014Appointment of Mr Michael Andrew Bruce as a director (3 pages)
13 March 2014Appointment of Timoth Duncan Philip as a director (3 pages)
13 March 2014Termination of appointment of Huseini Jaffer as a director (2 pages)
13 March 2014Registered office address changed from 207 Laleham Road Staines Middlesex TW18 2NS on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of John Ingham as a director (2 pages)
13 March 2014Appointment of Jeremy Peter Small as a secretary (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2010Amended accounts made up to 31 December 2009 (6 pages)
6 September 2010Amended accounts made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (12 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (12 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (12 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2009Return made up to 02/07/09; full list of members (4 pages)
17 August 2009Return made up to 02/07/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 September 2008Return made up to 02/07/08; no change of members (5 pages)
3 September 2008Return made up to 02/07/08; no change of members (5 pages)
28 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 July 2007Return made up to 02/07/07; full list of members (7 pages)
26 July 2007Return made up to 02/07/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 August 2006Return made up to 02/07/06; full list of members (7 pages)
2 August 2006Return made up to 02/07/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2005Return made up to 02/07/05; full list of members (7 pages)
5 September 2005Return made up to 02/07/05; full list of members (7 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 August 2003Return made up to 02/07/03; full list of members (7 pages)
6 August 2003Return made up to 02/07/03; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 July 2002Return made up to 02/07/02; full list of members (7 pages)
10 July 2002Return made up to 02/07/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
2 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
9 April 1999Full accounts made up to 31 December 1998 (7 pages)
9 April 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 March 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1997Return made up to 02/07/97; no change of members (4 pages)
10 July 1997Return made up to 02/07/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
11 July 1996Return made up to 02/07/96; full list of members (6 pages)
11 July 1996Return made up to 02/07/96; full list of members (6 pages)
24 June 1996Registered office changed on 24/06/96 from: 83 laleham rd staines middx TW18 2EA (1 page)
24 June 1996Registered office changed on 24/06/96 from: 83 laleham rd staines middx TW18 2EA (1 page)
23 February 1996Full accounts made up to 31 December 1995 (11 pages)
23 February 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1995Full accounts made up to 31 December 1994 (11 pages)
28 March 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 December 1986Return made up to 19/11/86; full list of members (4 pages)
1 December 1986Return made up to 19/11/86; full list of members (4 pages)
25 June 1963Incorporation (13 pages)
25 June 1963Incorporation (13 pages)