Company NameVersicherungsmarkt Limited
Company StatusDissolved
Company Number02570942
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date10 May 2011 (12 years, 11 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 Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed24 December 1991(1 year after company formation)
Appointment Duration19 years, 4 months (closed 10 May 2011)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Lothar Hahn
NationalityGerman
StatusClosed
Appointed24 December 1991(1 year after company formation)
Appointment Duration19 years, 4 months (closed 10 May 2011)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusClosed
Appointed02 July 2007(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2011)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence Address72 Ferncroft Avenue
Ruislip
Middlesex
HA4 9JF
Director NameMr Rudolph Frank
Date of BirthNovember 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 1993)
RoleInsurance Broker
Correspondence Address79 Klemens Hofbauer Strasse
D-5300 Bonn
Germany
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(2 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2007)
RoleFreight Forwarder
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Location

Registered AddressGriffin Centre
Unit 14, Lyon Way
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 500
(4 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 500
(4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 April 2009Accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
18 August 2008Appointment Terminate, Director And Secretary Richard Alan James Logged Form (1 page)
18 August 2008Appointment terminate, director and secretary richard alan james logged form (1 page)
13 August 2008Director and Secretary's Change of Particulars / lothar hahn / 31/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 15 woodgate crescent, now: woodgate crescent; Country was: , now: U.K.; Occupation was: , now: freight forwarder (2 pages)
13 August 2008Appointment Terminated Director richard james (1 page)
13 August 2008Return made up to 24/12/07; full list of members (3 pages)
13 August 2008Appointment terminated director richard james (1 page)
13 August 2008Return made up to 24/12/07; full list of members (3 pages)
13 August 2008Director and secretary's change of particulars / lothar hahn / 31/10/2007 (2 pages)
12 August 2008Accounts made up to 31 December 2007 (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts made up to 31 December 2006 (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
26 January 2007Return made up to 24/12/06; full list of members (7 pages)
26 January 2007Return made up to 24/12/06; full list of members (7 pages)
10 August 2006Accounts made up to 31 December 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 January 2006Return made up to 24/12/05; full list of members (7 pages)
19 January 2006Return made up to 24/12/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts made up to 31 December 2004 (3 pages)
23 March 2005Return made up to 24/12/04; full list of members (7 pages)
23 March 2005Return made up to 24/12/04; full list of members (7 pages)
24 May 2004Accounts made up to 31 December 2003 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 August 2003Accounts made up to 31 December 2002 (3 pages)
25 January 2003Return made up to 24/12/02; full list of members (7 pages)
25 January 2003Return made up to 24/12/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Accounts made up to 31 December 2000 (3 pages)
4 January 2001Return made up to 24/12/00; full list of members (6 pages)
4 January 2001Return made up to 24/12/00; full list of members (6 pages)
4 May 2000Accounts made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
7 October 1999Accounts made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 January 1999Return made up to 24/12/98; full list of members (8 pages)
5 January 1999Return made up to 24/12/98; full list of members (8 pages)
28 July 1998Accounts made up to 31 December 1997 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 October 1997Registered office changed on 01/10/97 from: international trading estate 4 trident way brent road southall UB2 5NQ (1 page)
1 October 1997Registered office changed on 01/10/97 from: international trading estate 4 trident way brent road southall UB2 5NQ (1 page)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 June 1997Accounts made up to 31 December 1996 (3 pages)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Return made up to 24/12/96; full list of members (8 pages)
3 January 1997Return made up to 24/12/96; full list of members (8 pages)
13 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 April 1996Accounts made up to 31 December 1995 (3 pages)
11 December 1995Return made up to 24/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)