Company NameFamily Insurance Advisory Services Limited
Company StatusDissolved
Company Number01506478
CategoryPrivate Limited Company
Incorporation Date7 July 1980(43 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameThomas Mark Evelyn Dunn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(11 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildham
Stoughton
Chichester
West Sussex
PO18 9JG
Secretary NameLance Behrmann
NationalityBritish
StatusClosed
Appointed06 February 1992(11 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crescent Place
London
SW3 2EA
Director NameLance Behrmann
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(11 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crescent Place
London
SW3 2EA
Director NameMr Brian John Powell Cotton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(16 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardwycke House
Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameToby Behrmann
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleIT Consultant
Correspondence Address1a Crescent Place
London
SW3 2EA

Location

Registered Address3rd Floor, North Side
Dukes Court 32 Duke Street St. James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 35,000
(4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 35,000
(4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 35,000
(4 pages)
11 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
11 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
24 March 2010Termination of appointment of Brian Cotton as a director (1 page)
24 March 2010Termination of appointment of Lance Behrmann as a director (1 page)
24 March 2010Termination of appointment of Lance Behrmann as a director (1 page)
24 March 2010Termination of appointment of Brian Cotton as a director (1 page)
8 February 2010Director's details changed for Lance Behrmann on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Lance Behrmann on 6 February 2010 (2 pages)
8 February 2010Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Thomas Mark Evelyn Dunn on 6 February 2010 (2 pages)
8 February 2010Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Lance Behrmann on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 February 2010 (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Thomas Mark Evelyn Dunn on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Thomas Mark Evelyn Dunn on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (12 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (12 pages)
10 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 March 2008 (12 pages)
19 February 2009Full accounts made up to 31 March 2008 (12 pages)
22 April 2008Full accounts made up to 31 March 2007 (12 pages)
22 April 2008Full accounts made up to 31 March 2007 (12 pages)
27 February 2008Return made up to 06/02/08; full list of members (4 pages)
27 February 2008Return made up to 06/02/08; full list of members (4 pages)
12 March 2007Return made up to 06/02/07; full list of members (7 pages)
12 March 2007Return made up to 06/02/07; full list of members (7 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
13 March 2006Return made up to 06/02/06; full list of members (7 pages)
13 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 August 2005Full accounts made up to 31 March 2004 (10 pages)
11 August 2005Full accounts made up to 31 March 2004 (10 pages)
6 April 2005Return made up to 06/02/05; full list of members (7 pages)
6 April 2005Return made up to 06/02/05; full list of members (7 pages)
12 March 2004Return made up to 06/02/04; full list of members (8 pages)
12 March 2004Return made up to 06/02/04; full list of members (8 pages)
6 February 2004Return made up to 06/02/03; full list of members (8 pages)
6 February 2004Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
29 March 2002Return made up to 06/02/02; full list of members (7 pages)
29 March 2002Return made up to 06/02/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (11 pages)
18 December 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: abacus house dudley street luton bedfordshire LU2 0NS (2 pages)
8 June 2000Registered office changed on 08/06/00 from: abacus house dudley street luton bedfordshire LU2 0NS (2 pages)
25 April 2000Return made up to 06/02/00; full list of members (7 pages)
25 April 2000Return made up to 06/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 March 1998Return made up to 06/02/98; no change of members (5 pages)
6 March 1998Return made up to 06/02/98; no change of members (5 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 June 1997Registered office changed on 18/06/97 from: 8 baker street london W1M 1DA (1 page)
18 June 1997Registered office changed on 18/06/97 from: 8 baker street london W1M 1DA (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
6 September 1995Full accounts made up to 31 March 1995 (14 pages)
6 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)