Company NameInsurance Technical Services Limited
Company StatusDissolved
Company Number02888049
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameChristopher Aghevli
NationalityBritish
StatusClosed
Appointed17 June 1994(5 months after company formation)
Appointment Duration7 years, 2 months (closed 04 September 2001)
RoleSecretary
Correspondence Address25b Pathfield Road
Streatham
London
SW16 5NZ
Secretary NameSuzanne Ehsani
NationalityBritish
StatusClosed
Appointed17 June 1994(5 months after company formation)
Appointment Duration7 years, 2 months (closed 04 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Director NameSuzanne Ehsani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(2 years, 7 months after company formation)
Appointment Duration5 years (closed 04 September 2001)
RoleCompany Director
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameSuzanne Ehsani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Secretary NameChristopher Aghevli
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address25b Pathfield Road
Streatham
London
SW16 5NZ
Director NameHelen Khoo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1998)
RoleNon Executive Director
Correspondence Address16 Onslow Road
Richmond
Surrey
TW10 6QF
Director NameJohn Watts
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1996)
RoleInsurance Consultant
Correspondence Address31 Noel Green
Burgess Hill
West Sussex
RH15 8BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor
14 Fenchurch Avenue
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Application for striking-off (1 page)
10 May 2000Full accounts made up to 31 December 1999 (11 pages)
3 March 2000Return made up to 17/01/00; full list of members (8 pages)
20 January 2000Registered office changed on 20/01/00 from: 24 alie street london E1 8DE (1 page)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 17/01/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Ad 20/02/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
20 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 March 1997Return made up to 17/01/97; no change of members (6 pages)
31 October 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
15 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996New director appointed (2 pages)
1 February 1996Return made up to 17/01/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 October 1995Registered office changed on 03/10/95 from: langham house 29-30 margaret street london W1N 7LB (1 page)
27 March 1995Return made up to 17/01/95; full list of members (6 pages)