Company NameAfrica Inter-Continental Insurance Services Limited
Company StatusDissolved
Company Number01696167
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameHenry Francis Hatfield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 29 January 2008)
RoleLloyds Insurance Broker
Correspondence AddressThe Old Parsonage
Tumblers Hill, Sutton Valence
Maidstone
Kent
ME17 3DA
Director NameRasiklal Harmanbhai Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 29 January 2008)
RoleInsurance Broker
Correspondence Address10 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameStanley Zingani Phiri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityZambian
StatusClosed
Appointed12 June 2002(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 29 January 2008)
RoleHead Of Finance And Accounting
Correspondence AddressHouse Number 12473
New Woodlands Extension
Lusaka
Box 30894
Foreign
Director NameAlbert Mark Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityZambian
StatusClosed
Appointed05 March 2003(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 29 January 2008)
RoleLawyer
Correspondence AddressPlot 1155 Rhodespark Lusaka
Zambia
PO Box 30894
Foreign
Director NameIrene Mukombe Muyenga
Date of BirthAugust 1958 (Born 65 years ago)
NationalityZambian
StatusClosed
Appointed02 May 2004(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2008)
RoleInsurance
Correspondence AddressHouse No 15d, Middle Way Rd
Kabulonga
Lusaka
Zambia 10101
Foreign
Secretary NameGuy Carpenter & Company Ltd (Corporation)
StatusClosed
Appointed01 January 1998(14 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2008)
Correspondence AddressTower Place
London
EC3R 5BU
Director NameShadreck Mundia Lubasi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityZambian
StatusResigned
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleInsurer
Correspondence AddressZambia State Insurance Corporation L
PO Box 30894 Lusaka
Zambia
Foreign
Director NameChinnama Nataraj
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleFinancial Director
Correspondence AddressZambia State Insurance Corporation L
PO Box 30894 Lusaka
Zambia
Foreign
Director NameLawrence Changwe Mutakasha
Date of BirthNovember 1944 (Born 79 years ago)
NationalityZambian
StatusResigned
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 September 1992)
RoleMetal Broker
Correspondence AddressMetal Marketing Corporation Of Zambi
Zimco House 16-28 Tabernacle Street
London
EC2A 4BN
Director NameBrian B Moyo
Date of BirthAugust 1938 (Born 85 years ago)
NationalityZambian
StatusResigned
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 September 1992)
RoleCompany Director
Correspondence AddressZambia Consolidated Copper Mines Lim
Independence Avenue Lusaka
Zambia
Foreign
Director NameDavid Matongo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityZambian
StatusResigned
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 September 1992)
RoleChairman
Correspondence AddressZambia State Insurance Corporation L
PO Box 30894 Lusaka
Zambia
Foreign
Director NameMr Eddie Kaumba Samakai
Date of BirthApril 1954 (Born 70 years ago)
NationalityZambian
StatusResigned
Appointed10 September 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleInsurance
Correspondence AddressPlot 6383 Mapompo Road
Olympia Extension
Lusaka 1001
Foreign
Director NamePolite Banda
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityZambian
StatusResigned
Appointed23 April 1993(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1997)
RoleFinancial Director
Correspondence Address20/1282 Chelstone
Lusaka
Zambia
Director NameKedrick Suwilanji Simposya
Date of BirthApril 1956 (Born 68 years ago)
NationalityZambian
StatusResigned
Appointed23 April 1993(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 May 1995)
RoleInsurance
Correspondence AddressPlot 36 J Sable Road
Kabulonga
Lusaka
Zambia
Director NameGeoffrey Sakulanda
Date of BirthMarch 1958 (Born 66 years ago)
NationalityZambian
StatusResigned
Appointed06 July 1995(12 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1998)
RoleInsurance
Correspondence Address36j Sable Road
Kabulonga
Lusaka
Foreign
Director NameKingsley Muwowo
Date of BirthApril 1962 (Born 62 years ago)
NationalityZambian
StatusResigned
Appointed28 July 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2001)
RoleInsurance
Correspondence Address6529 Mugoti Road
Roma
Lusaka
Foreign
Director NameAbel Adrian Phiri
Date of BirthMay 1955 (Born 68 years ago)
NationalityZambian
StatusResigned
Appointed28 July 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2001)
RoleInsurance
Correspondence Address15j Off Sable Road
Kabulonga
Lusaka
Foreign
Director NameGeoffrey Mkandawire
Date of BirthAugust 1952 (Born 71 years ago)
NationalityZambian
StatusResigned
Appointed15 February 1999(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2001)
RoleInsurance
Correspondence AddressPlot No 6843 Bende Road
Olympia
Lusaka
Foreign
Director NameMike Hamusonde Mwemba
Date of BirthNovember 1957 (Born 66 years ago)
NationalityZambian
StatusResigned
Appointed12 April 2001(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2002)
RoleDeputy M D
Correspondence AddressNo K8 Zamsure Gardens
Lusaka
Foreign
Director NameAlisand Singogo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityZambian
StatusResigned
Appointed12 April 2001(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 April 2002)
RoleCEO
Correspondence Address19 Luangwa Indeco Estates
Kabulonga
Lusaka
Foreign
Director NameKasongo Kamfwa
Date of BirthJune 1965 (Born 58 years ago)
NationalityZambian
StatusResigned
Appointed12 June 2002(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleSecretary
Correspondence AddressBrt 11 Twinpalm Road Kabulonga
Lusaka
Foreign
Secretary NameJohnson & Higgins Limited (Corporation)
StatusResigned
Appointed10 April 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
Correspondence AddressAldgate House
33 Algate High Street
London
EC3N 1AQ

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£22,000
Gross Profit£2,000
Net Worth£671,613
Cash£27,323
Current Liabilities£23,063

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
12 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
25 August 2005Return made up to 10/04/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
22 June 2004New director appointed (1 page)
17 May 2004Return made up to 10/04/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
30 April 2001Return made up to 10/04/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999New director appointed (2 pages)
20 May 1999Return made up to 10/04/99; full list of members (6 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 May 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
31 May 1997Return made up to 10/04/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 June 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
10 April 1995Return made up to 10/04/95; no change of members (6 pages)
28 July 1987Full accounts made up to 31 December 1986 (8 pages)