Company NameInsurance Management Services Limited
Company StatusDissolved
Company Number01793825
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Francois Naude
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence AddressApple Tree Cottage Maidstone Road
Horsmonden
Tonbridge
Kent
TN12 8NE
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(20 years, 9 months after company formation)
Appointment Duration1 year (closed 13 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMrs Nicole Arnold
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1993)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address48 Mulberry Way
Heathfield
East Sussex
TN21 8YN
Director NameMrs Penelope Violet Marchant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1993)
RoleHousewife
Correspondence AddressThe Rose And Crown
London Road
Dunton Green
Kent
TN13 2TH
Secretary NameMr John Herbert Thomas
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1993)
RoleCompany Director
Correspondence Address3 Warren Close
Esher
Surrey
KT10 9RU
Director NameJohn Michael Pexton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1999)
RoleLloyds Broker
Correspondence Address102 Streathbourne Road
London
SW17 8QY
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed09 March 1993(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
13 December 2004New director appointed (5 pages)
13 December 2004Director resigned (1 page)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
24 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
17 October 1997Return made up to 30/09/97; full list of members (5 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 89/111 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
8 April 1997Full accounts made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
9 January 1997Director's particulars changed (1 page)
20 October 1996Return made up to 30/09/96; full list of members (9 pages)
16 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Full accounts made up to 30 September 1995 (5 pages)
4 July 1995Full accounts made up to 30 September 1994 (10 pages)