Company NameSymco Insurance Services Limited
Company StatusDissolved
Company Number01983421
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameCapt Syed Hyder Mehdi Jaffrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration10 years (closed 30 July 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cottage
11 Uplands Road
Kenley
Surrey
CR2 5EE
Director NameMr Syed Safdar Mehdi Jaffrey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration10 years (closed 30 July 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Bertram Road
Kingston Upon Thames
Surrey
KT2 5LA
Secretary NameCapt Syed Hyder Mehdi Jaffrey
NationalityBritish
StatusClosed
Appointed27 July 2001(15 years, 6 months after company formation)
Appointment Duration1 year (closed 30 July 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cottage
11 Uplands Road
Kenley
Surrey
CR2 5EE
Director NameMr Stephen Michael O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration9 years (resigned 27 July 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Secretary NameMr Stephen Michael O'Leary
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration9 years (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT

Location

Registered AddressKlaco House
28/30 St Johns Square
London
EC1M 4BA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,725

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
22 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
23 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 July 1999Return made up to 15/07/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 August 1997Return made up to 15/07/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Return made up to 15/07/95; no change of members (4 pages)