Company NameSupreme & St Albans Insurance Brokers Limited
Company StatusDissolved
Company Number02227790
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesMonowave Limited and St. Albans Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Brian Steven Luckhurst
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 11 April 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshton House The Common
Redbourn
St Albans
Hertfordshire
AL3 7NB
Director NameMr Kevin John Luckhurst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 11 April 2017)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EQ
Secretary NameMichael John Luckhurst
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMichael John Luckhurst
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration21 years (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBylands Farm House 103 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7PR

Contact

Websitenpainsurancebroking.com
Email address[email protected]
Telephone07 113217140
Telephone regionMobile

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brian Steven Luckhurst
50.00%
Ordinary
2 at £1Kevin John Luckhurst
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Termination of appointment of Michael Luckhurst as a director (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Michael Luckhurst as a director (1 page)
20 January 2012Secretary's details changed for Michael John Luckhurst on 31 December 2011 (1 page)
20 January 2012Secretary's details changed for Michael John Luckhurst on 31 December 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Michael John Luckhurst on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Brian Steven Luckhurst on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Brian Steven Luckhurst on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Kevin John Luckhurst on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Kevin John Luckhurst on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael John Luckhurst on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 November 2005Nc inc already adjusted 12/10/05 (1 page)
23 November 2005Nc inc already adjusted 12/10/05 (1 page)
7 November 2005Registered office changed on 07/11/05 from: south entrance 178-202 great portland street london W1W 5QD (1 page)
7 November 2005Ad 19/10/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 November 2005Ad 19/10/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 November 2005Registered office changed on 07/11/05 from: south entrance 178-202 great portland street london W1W 5QD (1 page)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Company name changed st. Albans insurance brokers lim ited\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed st. Albans insurance brokers lim ited\certificate issued on 27/10/05 (2 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Return made up to 31/12/03; full list of members (8 pages)
21 April 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(5 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(5 pages)
4 January 2002Registered office changed on 04/01/02 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
4 January 2002Registered office changed on 04/01/02 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
4 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 March 1999Return made up to 31/12/98; full list of members (6 pages)
19 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)