Company NameIntercontinental Insurance Services Limited
Company StatusDissolved
Company Number02055664
CategoryPrivate Limited Company
Incorporation Date16 September 1986(37 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameOmar Munzer Wehbe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleManaging Director
Correspondence Address11 Campden Hill Court
London
W8 7HX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusClosed
Appointed28 June 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Laurence Hinge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Chequers Way
Crowborough
East Sussex
TN6 2RU
Director NameMarguerite Wehbe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2001)
RoleExecutive
Correspondence Address11 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameHeather Lonsdale
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1998)
RoleAdministration/Finance Control
Correspondence Address18 Little Cattins
Harlow
Essex
CM19 5RJ

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£28,050
Gross Profit£22,137
Net Worth-£58,970
Cash£507
Current Liabilities£39,979

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
15 September 2004Registered office changed on 15/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
5 July 2004Return made up to 28/06/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
29 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 July 2002Return made up to 28/06/02; full list of members (6 pages)
20 May 2002Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 August 2000Secretary's particulars changed (1 page)
31 July 2000Full accounts made up to 31 December 1999 (17 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Return made up to 28/06/99; no change of members (4 pages)
26 March 1999Auditor's resignation (1 page)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
26 June 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 January 1998New director appointed (2 pages)
15 July 1997Return made up to 28/06/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 February 1997Ad 06/01/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Return made up to 28/06/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (15 pages)