Company NameLeumi Insurance Services (U.K.) Limited
Company StatusDissolved
Company Number01753860
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date1 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameIzzy Cohen
Date of BirthApril 1951 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 01 March 2009)
RoleInsurance Company Executive
Correspondence Address87 Haibnot Street
Herzeliya 46565
Israel
Director NameMrs Elizabeth Niven Cairns Brannelly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 01 March 2009)
RoleFinancial Controller
Correspondence Address91 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMr Christopher Wynne Keey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(11 years, 5 months after company formation)
Appointment Duration14 years (closed 01 March 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrocknorth House
Crocknorth Road East Horsley
Leatherhead
Surrey
KT24 5TG
Director NameEmi Yakar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed20 February 1998(14 years, 5 months after company formation)
Appointment Duration11 years (closed 01 March 2009)
RoleInsurance Broker
Correspondence Address1 David Elazar
Gnat Shmuel
Israel
Secretary NameMrs Elizabeth Niven Cairns Brannelly
NationalityBritish
StatusClosed
Appointed22 June 2000(16 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 01 March 2009)
RoleCompany Director
Correspondence Address91 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMr Ian Kenneth White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 18 May 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Director NameMr Abraham Salomon
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 1996)
RoleInsurance Broker
Correspondence Address32 Kboshey Kayer
Holon
Foreign
Director NameMr Ronald Leslie Macro
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1997)
RoleInsurance Broker
Correspondence AddressWest Ridge Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QZ
Director NameUzi Levy
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1998)
RoleInsurance Company Executive
Correspondence Address3 Inbar Street Neve Monosson
Tel Aviv
Israel
Director NameMr Shlomo Grofman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIsraeli
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 1996)
RoleManaging Director Of Africa Israel Investment
Correspondence Address13 Ahadham Street PO Box 29280
Tel-Aviv 61292
Foreign
Director NameMr John Taylor Garratt
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameMr William Derek Engeham
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1998)
RoleInsurance Broker
Correspondence AddressBrackenwood Pine Tree Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0NJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 May 1997)
RoleCompany Director
Correspondence Address5 Mayfair Avenue
Chadwell Heath
Essex
RM6 6UD
Director NameMr David Richard Fleet
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleManaging Director
Correspondence AddressAsh Keys Westwick Row
Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4UD
Director NameMr Patrick Shane O Connell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1996)
RoleInsurance Broker
Correspondence Address26 Blackheath Grove
London
SE3 0DH
Director NameChristopher James Gibb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 February 1999)
RoleInsurance Broker
Correspondence Address4 St James Lane
Winchester
Hampshire
SO22 4NX
Secretary NameChristopher James Gibb
NationalityBritish
StatusResigned
Appointed08 May 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address4 St James Lane
Winchester
Hampshire
SO22 4NX
Secretary NameMr Ian Kenneth White
NationalityBritish
StatusResigned
Appointed23 February 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Director NameColin Frederick Weekes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2001)
RoleClaims Director
Correspondence Address18 Tyrrell Road
Benfleet
Essex
SS7 5DH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,012
Cash£781,218
Current Liabilities£1,205,259

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
1 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
2 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (8 pages)
8 November 2002Registered office changed on 08/11/02 from: 117 fenchurch street london EC3M 5DY (1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
29 October 2002Declaration of solvency (3 pages)
29 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
10 May 2002Return made up to 18/04/02; full list of members (7 pages)
18 January 2002Registered office changed on 18/01/02 from: 7TH floor 117 fenchurch street london EC3M 5DY (1 page)
19 September 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (20 pages)
23 April 2001Return made up to 18/04/01; full list of members (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (22 pages)
21 July 2000Registered office changed on 21/07/00 from: 6-8 fenchurch building fenchurch street london EC3M 5HT (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
28 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (22 pages)
4 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 November 1999Particulars of mortgage/charge (6 pages)
12 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1999£ nc 1100000/1300000 06/10/99 (1 page)
12 October 1999Ad 06/10/99--------- £ si 200000@1=200000 £ ic 1096000/1296000 (2 pages)
17 August 1999Registered office changed on 17/08/99 from: ibex house 42-47 minories london EC3N 1DY (1 page)
10 August 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 25/04/99; full list of members (8 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 March 1999New secretary appointed (2 pages)
12 January 1999£ nc 1000000/1100000 23/12/98 (1 page)
12 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Ad 23/12/98--------- £ si 100000@1=100000 £ ic 996000/1096000 (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (19 pages)
29 June 1998Registered office changed on 29/06/98 from: europe house st katherine by the tower london E1 9AA (1 page)
5 May 1998Return made up to 25/04/98; no change of members (6 pages)
6 March 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (19 pages)
27 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
7 May 1997Return made up to 25/04/97; full list of members (8 pages)
24 February 1997Director resigned (1 page)
27 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
1 May 1996Return made up to 25/04/96; full list of members (10 pages)
1 May 1996Full accounts made up to 31 December 1995 (21 pages)
11 April 1996Director resigned (1 page)
11 February 1996Ad 29/12/95--------- £ si 200000@1=200000 £ ic 796000/996000 (2 pages)
2 August 1995Ad 28/07/95--------- £ si 59000@1=59000 £ ic 737000/796000 (2 pages)
13 July 1995Registered office changed on 13/07/95 from: europe house po box 1 world trade centre london E1 9AA (1 page)
30 April 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 1995New director appointed (2 pages)
1 March 1995Full accounts made up to 31 December 1994 (18 pages)
1 March 1995New director appointed (2 pages)
12 May 1994Ad 28/04/94--------- £ si 137000@1=137000 £ ic 600000/737000 (2 pages)
28 April 1994Return made up to 25/04/94; full list of members (7 pages)
31 March 1994Full accounts made up to 31 December 1993 (16 pages)
6 May 1993Ad 28/04/93--------- £ si 180000@1=180000 £ ic 420000/600000 (2 pages)
6 May 1993Return made up to 25/04/93; full list of members (8 pages)
6 May 1993Full accounts made up to 31 December 1992 (14 pages)
6 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 May 1993Nc inc already adjusted 28/04/93 (1 page)
22 October 1992Director resigned (2 pages)
14 September 1992Particulars of mortgage/charge (4 pages)
11 May 1992£ nc 300000/500000 29/04/92 (1 page)
11 May 1992Ad 29/04/92--------- £ si 124000@1=124000 £ ic 296000/420000 (2 pages)
11 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1992Return made up to 25/04/92; no change of members (6 pages)
5 May 1992New director appointed (2 pages)
5 May 1992Full accounts made up to 31 December 1991 (15 pages)
23 October 1991New director appointed (2 pages)
21 October 1991Director resigned (4 pages)
16 May 1991New director appointed (2 pages)
3 May 1991Return made up to 25/04/91; full list of members (10 pages)
1 May 1991Ad 03/04/91--------- £ si 127633@1=127633 £ ic 168367/296000 (2 pages)
19 April 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 April 1991Full accounts made up to 31 December 1990 (15 pages)
15 October 1990New director appointed (2 pages)
21 August 1990Ad 17/08/90--------- premium £ si 58367@1=58367 £ ic 110000/168367 (2 pages)
16 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1990Nc inc already adjusted 11/07/90 (1 page)
27 June 1990Registered office changed on 27/06/90 from: chesterfildd house 26/28 fenchurch street london EC3M 3DQ (1 page)
25 June 1990New director appointed (2 pages)
3 May 1990Full accounts made up to 31 December 1989 (14 pages)
3 May 1990Director resigned (2 pages)
3 May 1990Return made up to 25/04/90; full list of members (7 pages)
12 May 1989Wd 03/05/89 ad 25/04/89--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
12 May 1989Particulars of contract relating to shares (3 pages)
3 April 1989Full accounts made up to 31 December 1988 (15 pages)
3 April 1989Return made up to 15/03/89; no change of members (6 pages)
24 November 1988New director appointed (2 pages)
28 June 1988Particulars of contract relating to shares (3 pages)
28 June 1988Wd 18/05/88 ad 04/05/88--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
25 April 1988Return made up to 16/03/88; no change of members (6 pages)
25 April 1988Full accounts made up to 31 December 1987 (15 pages)
6 May 1987Return made up to 30/04/87; full list of members (6 pages)
6 May 1987Full accounts made up to 31 December 1986 (15 pages)
1 December 1986Registered office changed on 01/12/86 from: swan house 34 queen street london EC4 (1 page)
8 August 1986Full accounts made up to 31 December 1985 (14 pages)
8 August 1986Return made up to 30/07/86; full list of members (8 pages)