Company NameMimar Insurance Services Limited
DirectorsMary Bridget Jeffery and Michael Jeffery
Company StatusDissolved
Company Number01435043
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMary Bridget Jeffery
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(11 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleInsurance Agent
Correspondence Address135 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameMichael Jeffery
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(11 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleInsurance Agent
Correspondence Address135 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameMary Bridget Jeffery
NationalityBritish
StatusCurrent
Appointed09 February 1991(11 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address135 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameSusan Maria Jeffery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2002)
RoleInsurance Consultant
Correspondence Address9 Wendover Close
Hayes
Middlesex
UB4 9RQ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£256,304
Gross Profit£157,755
Net Worth£25,002
Cash£43,690
Current Liabilities£31,439

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 May 2005Dissolved (1 page)
21 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2004Declaration of solvency (3 pages)
15 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2004Appointment of a voluntary liquidator (1 page)
15 October 2004Registered office changed on 15/10/04 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
5 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
29 June 2004Amended full accounts made up to 30 September 2002 (10 pages)
10 June 2004Full accounts made up to 30 September 2003 (20 pages)
4 February 2004Return made up to 09/02/04; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 February 2003Return made up to 09/02/03; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
9 July 2002Full accounts made up to 30 September 2001 (12 pages)
21 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Full accounts made up to 30 September 2000 (13 pages)
16 February 2001Return made up to 09/02/01; full list of members (7 pages)
12 April 2000Registered office changed on 12/04/00 from: 105/111 euston street london NW1 2EW (1 page)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1999Full accounts made up to 30 September 1999 (12 pages)
5 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 30 September 1998 (12 pages)
18 June 1998Full accounts made up to 30 September 1997 (11 pages)
10 March 1998Return made up to 09/02/98; no change of members (4 pages)
12 May 1997Full accounts made up to 30 September 1996 (12 pages)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
2 August 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 30 September 1995 (13 pages)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)