Company NamePhilmar Insurance Consultants Limited
Company StatusDissolved
Company Number02284154
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Dissolution Date9 August 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Haydn Ford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 09 August 2011)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address61 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT
Director NameMrs Philippa Susan Ford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT
Secretary NameMrs Philippa Susan Ford
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT

Location

Registered Address41b Montagu Road
London
NW4 3ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at 1Mark Haydn Ford
50.00%
Ordinary
50 at 1Philippa Susan Ford
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,579
Cash£100
Current Liabilities£19,994

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
30 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 May 2010Registered office address changed from Fairchild House Redbourne Avenue Finchley London N3 2BJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Fairchild House Redbourne Avenue Finchley London N3 2BJ on 18 May 2010 (1 page)
20 January 2010Director's details changed for Mr Mark Haydn Ford on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Mark Haydn Ford on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Philippa Susan Ford on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Philippa Susan Ford on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2008Return made up to 31/12/07; full list of members (4 pages)
26 September 2008Return made up to 31/12/07; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
(7 pages)
21 December 2006Return made up to 31/12/05; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
2 July 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (4 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (4 pages)
2 June 2000Full accounts made up to 31 July 1999 (4 pages)
17 May 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 July 1998 (4 pages)
4 June 1999Full accounts made up to 31 July 1998 (4 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 July 1997Registered office changed on 03/07/97 from: trafalgar house grenville place mill hill london NW7 sa (1 page)
3 July 1997Registered office changed on 03/07/97 from: trafalgar house grenville place mill hill london NW7 sa (1 page)
20 June 1997Full accounts made up to 31 July 1996 (8 pages)
20 June 1997Full accounts made up to 31 July 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)