Company NameInsurance Services (London) Limited
Company StatusDissolved
Company Number00785601
CategoryPrivate Limited Company
Incorporation Date20 December 1963(60 years, 4 months ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)
Previous NameInsurance Services (Sydenham) Limited

Business Activity

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

Directors

Director NameChristopher John Buddell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(28 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 01 February 2017)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86b High Street
Beckenham
Kent
BR3 1ED
Secretary NameMrs Rosemary Ann Porecha
NationalityBritish
StatusClosed
Appointed15 June 1996(32 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 01 February 2017)
RoleBook Keeper/Housewife
Correspondence Address59 Forster Road
Beckenham
Kent
BR3 4LG
Secretary NameConstance Marion Shepherd
NationalityBritish
StatusResigned
Appointed13 November 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 1996)
RoleCompany Director
Correspondence Address39 Coniston Road
Bromley
Kent
BR1 4JG

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£51,564
Cash£6,122
Current Liabilities£4,177

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
20 January 2016Registered office address changed from 86B High Street Beckenham Kent BR3 1ED to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 86B High Street Beckenham Kent BR3 1ED to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 20 January 2016 (2 pages)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
14 January 2016Declaration of solvency (3 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
14 January 2016Declaration of solvency (3 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,110
(4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,110
(4 pages)
27 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,110
(4 pages)
27 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,110
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 March 2010Secretary's details changed for Rosemary Ann Porecha on 27 November 2009 (1 page)
16 March 2010Director's details changed for Christopher John Buddell on 27 November 2009 (2 pages)
16 March 2010Director's details changed for Christopher John Buddell on 27 November 2009 (2 pages)
16 March 2010Secretary's details changed for Rosemary Ann Porecha on 27 November 2009 (1 page)
16 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Return made up to 27/11/08; full list of members (10 pages)
4 December 2008Return made up to 27/11/08; full list of members (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Return made up to 13/11/07; no change of members (6 pages)
12 December 2007Return made up to 13/11/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/06
(6 pages)
14 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/06
(6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Return made up to 13/11/05; full list of members (6 pages)
19 December 2005Return made up to 13/11/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2003Return made up to 13/11/03; full list of members (6 pages)
7 November 2003Return made up to 13/11/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Return made up to 13/11/02; full list of members (6 pages)
11 November 2002Return made up to 13/11/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 December 2001Return made up to 13/11/01; full list of members (6 pages)
13 December 2001Return made up to 13/11/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Return made up to 13/11/00; full list of members (6 pages)
12 December 2000Return made up to 13/11/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Full accounts made up to 31 March 1998 (9 pages)
15 September 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Registered office changed on 29/01/99 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Registered office changed on 29/01/99 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
29 January 1999Director's particulars changed (1 page)
21 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1998Full accounts made up to 31 March 1997 (7 pages)
27 July 1998Full accounts made up to 31 March 1997 (7 pages)
11 December 1997Return made up to 13/11/97; no change of members (4 pages)
11 December 1997Return made up to 13/11/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 13/11/96; full list of members (6 pages)
18 December 1996Return made up to 13/11/96; full list of members (6 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Return made up to 13/11/95; no change of members (4 pages)
5 February 1996Return made up to 13/11/95; no change of members (4 pages)
25 August 1993Company name changed\certificate issued on 25/08/93 (2 pages)
25 August 1993Company name changed\certificate issued on 25/08/93 (2 pages)
20 December 1963Certificate of incorporation (1 page)
20 December 1963Certificate of incorporation (1 page)