Company NameInsurance Claims & Administration Services Limited
Company StatusDissolved
Company Number02610017
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameRosemary Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(7 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months (closed 22 December 2009)
RoleDirector Of Sales
Correspondence AddressSawpits
Froggetts Lane Walliswood
Ockley
Surrey
RH5 5RJ
Secretary NameMr Lindsay Neil Kaye
NationalityBritish
StatusClosed
Appointed01 January 1992(7 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months (closed 22 December 2009)
RoleConsultant Petroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSawpits
Froggetts Lane Walliswood
Dorking
Surrey
RH5 5RJ
Director NameMr Lindsay Neil Kaye
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1992)
RoleConsultant Petroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSawpits
Froggetts Lane Walliswood
Dorking
Surrey
RH5 5RJ
Secretary NameRosemary Thompson
NationalityBritish
StatusResigned
Appointed17 May 1991(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1992)
RoleDirector Of Sales
Correspondence AddressSawpits
Froggetts Lane Walliswood
Ockley
Surrey
RH5 5RJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address71 Duke Street
Mayfair
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£675,021
Cash£682,741
Current Liabilities£15,632

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 July 2008Return made up to 15/05/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 May 2006Return made up to 15/05/06; full list of members (2 pages)
27 May 2005Return made up to 15/05/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 May 2004Return made up to 15/05/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
14 May 1999Return made up to 13/05/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 December 1998 (9 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
23 May 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1997Return made up to 13/05/97; full list of members (6 pages)
10 June 1996Return made up to 13/05/96; full list of members (6 pages)
14 March 1996Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Full accounts made up to 31 December 1995 (11 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 May 1995Return made up to 13/05/95; full list of members (6 pages)