Company NameThe Insurance Portfolio Company Limited
Company StatusDissolved
Company Number02878801
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Previous NameD.M. Dervish Limited

Business Activity

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

Directors

Director NameMr Dervish Mehmet Dervish
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Hewitt Avenue
Woodgreen
London
N22 6QH
Secretary NameHulya Dervish
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleSecretary
Correspondence Address6 Fairbrook Close
Palmers Green
London
N13 6EZ
Director NameMr Maurice Chapman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Greenridge
Brighton
East Sussex
BN1 5LT
Director NamePaul David Wingfield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleInsurance Consultant
Correspondence Address81 Graham Avenue
Brighton
BN1 8HB
Secretary NameMr Maurice Chapman
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Greenridge
Brighton
East Sussex
BN1 5LT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressApex House
Grand Arcade
North Finchley
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 April 1997Dissolved (1 page)
10 January 1997Completion of winding up (1 page)
24 January 1996Court order notice of winding up (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (2 pages)