Company NameLondon United Insurance Services Limited
DirectorsRoger Philip Borley and Damian Joseph Boyle
Company StatusDissolved
Company Number01912585
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)

Business Activity

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

Directors

Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Underwriter
Correspondence Address28 Caermarlon Road
Cheltenham
Gloucestershire
GL51 5JL
Wales
Director NameDamian Joseph Boyle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address14 Weymouth Avenue
London
W5 4SA
Secretary NameDamian Joseph Boyle
NationalityBritish
StatusCurrent
Appointed14 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Weymouth Avenue
London
W5 4SA

Location

Registered Address40 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£261,736
Cash£440,770
Current Liabilities£182,974

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2002Dissolved (1 page)
8 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C-replacement of liquidator (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
10 December 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
26 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 1996Declaration of solvency (3 pages)
21 November 1995Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)