Company NameNorth American Insurance Intermediaries Limited
Company StatusDissolved
Company Number02839310
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameClassic Placement Services (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Sydney James Todd
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressBarn Cottage High Road
North Stifford
Grays
Essex
RM16 5UE
Director NameMr Arthur Torrington
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2000)
RoleInsurance Executive
Correspondence Address6 Albatross Lane
Smithtown
New York
11787
Secretary NameMr David John Copeland
NationalityBritish
StatusClosed
Appointed15 April 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 06 June 2000)
RoleCompany Director
Correspondence Address90 Elder Avenue
Wickford
Essex
SS12 0LT
Secretary NameMr Nicholas Howard Graham
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Nicholas Howard Graham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1996)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr William Sunderland
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1996)
RoleInsurance Executive
Correspondence Address5801 Caulfield Drive
Clayton
California
94517
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address32 Queen Anne Street
London
W1M 0HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
3 November 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
2 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Company name changed classic placement services (U.K. ) LIMITED\certificate issued on 17/05/96 (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
10 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 August 1995Return made up to 26/07/95; no change of members
  • 363(287) ‐ Registered office changed on 01/08/95
(4 pages)