Company NameKey Business Insurance Services Limited
Company StatusDissolved
Company Number02310155
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMark Timothy John Sismey Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Addingtons Road
Great Barford
Bedford
Bedfordshire
MK44 3HR
Secretary NameDavid Richard Bull
NationalityBritish
StatusClosed
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address139 London Road
Braintree
Essex
CM77 8PT
Director NameDavid Mark Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address15 Chandos Avenue
London
N20 9ED
Director NameMr Victor Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen
Belle Vue Lane
Bushey Heath
Hertfordshire
WD23 1GD
Secretary NameElaine Green
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address4 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EN
Secretary NamePatrick Joseph Murrin
NationalityBritish
StatusResigned
Appointed12 March 1997(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressLe Douit Farm Rue Du Douit
Kings Mills
Castel
Guernsey
GY5 7JX
Secretary NameMark Conrad David Auger
NationalityBritish
StatusResigned
Appointed15 April 2005(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address1 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN

Location

Registered Address8 Hill Street
Berkeley Square
London
W1J 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 April 2008Registered office changed on 16/04/2008 from brook point 1412 high road london N20 9BH (1 page)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 December 2006Director resigned (1 page)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 1230 high road london N20 0LH (1 page)
7 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Director resigned (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
26 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
1 April 1999Registered office changed on 01/04/99 from: 305 ballards lane north finchley london N12 8NP (1 page)
29 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 November 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
24 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997New secretary appointed (2 pages)
17 October 1996Return made up to 30/09/96; full list of members (7 pages)
26 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
23 October 1995Return made up to 30/09/95; full list of members (8 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)