Company NameInsurance Market Solutions Limited
Company StatusDissolved
Company Number02382560
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameAddrit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martin Kent
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(4 years after company formation)
Appointment Duration24 years, 10 months (closed 10 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5c St. Johns Park
London
SE3 7TD
Secretary NameMr Roger Hopson
NationalityBritish
StatusClosed
Appointed29 February 1996(6 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 10 April 2018)
RoleManagement Consultant
Correspondence AddressWildwood Old Lane
St. Johns
Crowborough
East Sussex
TN6 1RX
Director NameMr Roger Hopson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration12 years (resigned 07 May 2003)
RoleSystems Consultant
Correspondence AddressGrove Park House Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Brian Hynes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Swift Close
Crowborough
East Sussex
TN6 1UN
Director NameMr Peter Nelson Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleActuary
Correspondence Address37 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameWilliam Frank Morrey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1993)
RoleClaims Consultant
Correspondence Address29 Twixtbears
Tewkesbury
Glos
GL20 5BT
Wales
Director NameMr Anthony David Peter Normile
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RolePersonnel Consultant
Correspondence Address23 Cumberland Mills
Saunders Ness Road
London
E14 3BH
Director NameKenneth John Toomey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RolePersonnel Consultant
Correspondence AddressLarkswood 227 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PL
Secretary NameMr Brian Hynes
NationalityEnglish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Swift Close
Crowborough
East Sussex
TN6 1UN
Director NameMr Anthony David Peter Normile
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleRecruitment Consultant
Correspondence Address88 Cumberland Mills
London
E14 3BJ

Location

Registered Address5c St John's Park
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1000 at £1Philippa Kent
50.00%
Ordinary
800 at £1Dawn Hopson
40.00%
Ordinary
200 at £1Mr Roger Hopson
10.00%
Ordinary

Financials

Year2014
Net Worth£2,580
Cash£5,321
Current Liabilities£2,741

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
3 December 2017Accounts for a dormant company made up to 30 November 2017 (8 pages)
3 December 2017Accounts for a dormant company made up to 30 November 2017 (8 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 30 November 2016 (4 pages)
17 March 2017Micro company accounts made up to 30 November 2016 (4 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(4 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(4 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(4 pages)
2 June 2015Secretary's details changed for Mr Roger Hopson on 14 July 2014 (1 page)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(4 pages)
2 June 2015Secretary's details changed for Mr Roger Hopson on 14 July 2014 (1 page)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2,000
(4 pages)
31 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2,000
(4 pages)
6 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 May 2013Director's details changed for Mr John Martin Kent on 5 October 2009 (2 pages)
12 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
12 May 2013Director's details changed for Mr John Martin Kent on 5 October 2009 (2 pages)
12 May 2013Director's details changed for Mr John Martin Kent on 5 October 2009 (2 pages)
12 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
26 September 2008Gbp ic 4290/2000\29/08/08\gbp sr 2290@1=2290\ (1 page)
26 September 2008Gbp ic 4290/2000\29/08/08\gbp sr 2290@1=2290\ (1 page)
8 August 2008Gbp ic 4490/4290\30/06/08\gbp sr 200@1=200\ (1 page)
8 August 2008Gbp ic 4490/4290\30/06/08\gbp sr 200@1=200\ (1 page)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: 5 prospect place millennium way pride park derby derbyshire DE24 8HG (1 page)
10 January 2008Registered office changed on 10/01/08 from: 5 prospect place millennium way pride park derby derbyshire DE24 8HG (1 page)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 July 2007Return made up to 10/05/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 10/05/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 September 2006Return made up to 10/05/06; full list of members (3 pages)
5 September 2006Return made up to 10/05/06; full list of members (3 pages)
18 November 2005Registered office changed on 18/11/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
18 November 2005Registered office changed on 18/11/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 August 2005Return made up to 10/05/05; full list of members (3 pages)
24 August 2005Return made up to 10/05/05; full list of members (3 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2003Ad 07/05/03--------- £ si 2290@1=2290 £ ic 2200/4490 (2 pages)
31 October 2003Ad 07/05/03--------- £ si 2290@1=2290 £ ic 2200/4490 (2 pages)
6 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
6 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 06/05/03; full list of members (5 pages)
24 June 2003Return made up to 06/05/03; full list of members (5 pages)
24 June 2003Director resigned (1 page)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Ad 28/02/03--------- £ si 100@1=100 £ ic 2100/2200 (2 pages)
13 March 2003Ad 28/02/03--------- £ si 100@1=100 £ ic 2100/2200 (2 pages)
21 May 2002Return made up to 10/05/02; full list of members (6 pages)
21 May 2002Return made up to 10/05/02; full list of members (6 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 March 2002£ ic 4000/2100 28/02/02 £ sr 1900@1=1900 (1 page)
26 March 2002£ ic 4000/2100 28/02/02 £ sr 1900@1=1900 (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Return made up to 10/05/01; full list of members (7 pages)
18 May 2001Return made up to 10/05/01; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Registered office changed on 13/06/00 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
13 June 2000Registered office changed on 13/06/00 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
13 June 2000Return made up to 10/05/00; full list of members (8 pages)
13 June 2000Return made up to 10/05/00; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Return made up to 10/05/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 10/05/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1998Return made up to 10/05/98; no change of members (6 pages)
30 June 1998Return made up to 10/05/98; no change of members (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: argyll house 6-13 chamber street london E1 8BW (1 page)
21 July 1997Registered office changed on 21/07/97 from: argyll house 6-13 chamber street london E1 8BW (1 page)
5 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 May 1997Return made up to 10/05/97; full list of members (6 pages)
19 May 1997Return made up to 10/05/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 June 1996Return made up to 10/05/96; no change of members (4 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Return made up to 10/05/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 10/05/95; no change of members (6 pages)
7 June 1995Return made up to 10/05/95; no change of members (6 pages)
12 January 1995Registered office changed on 12/01/95 from: 16 byward street london EC3R 5BA (1 page)
12 January 1995Registered office changed on 12/01/95 from: 16 byward street london EC3R 5BA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 December 1994Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 December 1994Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 July 1994Return made up to 10/05/94; full list of members (7 pages)
14 July 1994Return made up to 10/05/94; full list of members (7 pages)
9 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
9 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
24 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
26 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
12 August 1992Return made up to 10/05/92; no change of members
  • 363(287) ‐ Registered office changed on 12/08/92
(6 pages)
12 August 1992Return made up to 10/05/92; no change of members
  • 363(287) ‐ Registered office changed on 12/08/92
(6 pages)
11 March 1992Accounts for a small company made up to 31 March 1991 (6 pages)
11 March 1992Accounts for a small company made up to 31 March 1991 (6 pages)
6 August 1991Return made up to 10/05/91; full list of members (7 pages)
6 August 1991Return made up to 10/05/91; full list of members (7 pages)
18 April 1991Full accounts made up to 31 March 1990 (8 pages)
18 April 1991Full accounts made up to 31 March 1990 (8 pages)
14 March 1991Return made up to 01/10/90; full list of members (5 pages)
14 March 1991Return made up to 01/10/90; full list of members (5 pages)
9 October 1990Nc inc already adjusted 04/09/90 (1 page)
9 October 1990Nc inc already adjusted 04/09/90 (1 page)
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1990Registered office changed on 09/10/90 from: 14 trinity square london EC3N 4AA (1 page)
9 October 1990Registered office changed on 09/10/90 from: 14 trinity square london EC3N 4AA (1 page)
9 October 1989Company name changed addrit LIMITED\certificate issued on 10/10/89 (2 pages)
9 October 1989Company name changed addrit LIMITED\certificate issued on 10/10/89 (2 pages)
13 September 1989Registered office changed on 13/09/89 from: 70/74 city road london EC1Y 2DQ (1 page)
13 September 1989Registered office changed on 13/09/89 from: 70/74 city road london EC1Y 2DQ (1 page)
10 May 1989Incorporation (16 pages)
10 May 1989Incorporation (16 pages)