Company NameS & W Insurance Brokers Limited
Company StatusDissolved
Company Number01109320
CategoryPrivate Limited Company
Incorporation Date18 April 1973(51 years ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameShelborne Insurance Brokers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Harold Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(25 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2006)
RoleInsurance Broker
Correspondence AddressParnosa House 20 Amhurst Parade
Amhurst Park
London
N16 5AA
Director NameRuth Cohen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(25 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2006)
RoleSecretary
Correspondence AddressParnosa House 20 Amhurst Parade
Amhurst Park
London
N16 5AA
Secretary NameEdward Harold Cohen
NationalityBritish
StatusClosed
Appointed01 March 1999(25 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2006)
RoleInsurance Broker
Correspondence AddressParnosa House 20 Amhurst Parade
Amhurst Park
London
N16 5AA
Director NameMrs Naomi Schonthal
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleSecretary
Correspondence Address7 Wargrave Avenue
London
N15 6UH
Director NameRabbi Ori Shonthal
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 February 2005)
RoleInsurance Broker
Correspondence Address7 Wargrave Avenue
London
N15 6UH
Secretary NameMrs Naomi Schonthal
NationalityFrench
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address7 Wargrave Avenue
London
N15 6UH

Location

Registered Address20 Amhurst Parade
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,826
Cash£40,778
Current Liabilities£112,963

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 February 2006Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 June 2004Company name changed shelborne insurance brokers limi ted\certificate issued on 21/06/04 (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 115 craven park road london N15 6BL (1 page)
27 March 2002Return made up to 31/12/01; full list of members (7 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 206 high road london N15 4NP (1 page)
15 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
14 December 1999Company name changed shelbourne insurance brokers lim ited\certificate issued on 15/12/99 (2 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
23 June 1999Company name changed s & w insurance consultants limi ted\certificate issued on 24/06/99 (2 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
7 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
8 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 May 1995Return made up to 31/12/94; full list of members (6 pages)