Company NameCommercial Insurance Administration Services Limited
Company StatusDissolved
Company Number02890833
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid George Crowe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 1994(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address45 Lewisham Way
London
SE14 6QD
Director NameRichard Louis Crowe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 1994(same day as company formation)
RoleInsurance Consultant
Correspondence AddressWaggoners Cottage Low Street
Besthorpe
Newark
Nottinghamshire
NG23 7HJ
Secretary NameRichard Louis Crowe
NationalityAmerican
StatusClosed
Appointed25 January 1994(same day as company formation)
RoleInsurance Consultant
Correspondence AddressWaggoners Cottage Low Street
Besthorpe
Newark
Nottinghamshire
NG23 7HJ
Director NameStuart Philip Garner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleInsurance
Correspondence AddressIsle Cottage Commonside
Westwoodside
Doncaster
South Yorkshire
DN9 2AR
Director NameJames Terrence Hewson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1999)
RoleOil Rig Manager
Correspondence AddressSaudi Aramcoe
PO Box 12495
Dhahran
31311
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address42-48 Charlbert Street
St Johns Wood
London
NW8 7BU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,383
Current Liabilities£11,384

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
28 February 2001Application for striking-off (1 page)
9 November 2000Director resigned (1 page)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 March 1999Return made up to 25/01/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 January 1998Return made up to 25/01/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
26 January 1997Return made up to 25/01/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
9 December 1996Director's particulars changed (1 page)
27 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
16 July 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 8 fulwood place grays inn london WC1A 6HG (1 page)
24 April 1996Return made up to 25/01/96; full list of members (6 pages)
17 November 1995Full accounts made up to 31 January 1995 (10 pages)