Company NameInanis Limited
Company StatusDissolved
Company Number02920718
CategoryPrivate Limited Company
Incorporation Date20 April 1994(29 years, 11 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NamesAllied Eastgate Claims Management Limited and Eastgate Claims Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed13 January 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed03 April 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 June 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NameTrinity Square Services Limited (Corporation)
StatusClosed
Appointed03 April 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 June 2000)
Correspondence AddressEastgate House
40 Dukes Place
London
EC3A 7PL
Director NameMalcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1996)
RoleInsurance Executive
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameShaun Derek Astley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 1995)
RoleChartered Accountant
Correspondence Address107 Maidenhall
Highnam
Gloucester
Gloucestershire
GL2 8DJ
Wales
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1996)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NameMary Denise Greenhalgh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 August 1994)
RoleCompany Director
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 1995)
RoleCompany Director
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Director NamePeter James Salt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 10 January 1997)
RoleChartered Loss Adjuster
Correspondence AddressSpa Palace 58 Powers Hall End
Witham
Essex
CM8 1LS
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1996)
RoleIns Run Off Gen Man
Country of ResidenceEngland
Correspondence Address17 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameTony Roy Hart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address2 Lavender Close
Coulsdon
Surrey
CR5 3EU
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1996)
RoleInsurance Exec
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMichael Burrows
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1997)
RoleCompany Director
Correspondence Address20 Bearsfield
Bisley
Gloucestershire
GL6 7DB
Wales
Director NameAntony Peter Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 10 January 1997)
RoleChartered Loss Adjuster
Correspondence Address3 Village Mews
Regis Road
Wolverhampton
WV6 8RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
21 December 1999Ad 15/12/99--------- £ si 44523@1=44523 £ ic 10000/54523 (2 pages)
21 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 1999£ nc 10000/55000 15/12/99 (1 page)
18 May 1999Return made up to 20/04/99; full list of members (5 pages)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
13 May 1998Return made up to 20/04/98; full list of members (4 pages)
18 March 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1997Return made up to 20/04/97; full list of members (6 pages)
10 April 1997Company name changed eastgate claims management limit ed\certificate issued on 11/04/97 (3 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
17 January 1997Company name changed allied eastgate claims managemen t LIMITED\certificate issued on 20/01/97 (2 pages)
10 December 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
26 July 1996Registered office changed on 26/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
3 May 1996Return made up to 20/04/96; full list of members (14 pages)
3 May 1996Director's particulars changed (1 page)
20 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 February 1996Ad 04/01/96--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
6 February 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
1 February 1996Memorandum and Articles of Association (41 pages)
18 January 1996Company name changed eastgate no 1 LIMITED\certificate issued on 19/01/96 (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Nc inc already adjusted 04/01/96 (1 page)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Return made up to 20/04/95; full list of members (14 pages)
18 May 1995Memorandum and Articles of Association (30 pages)
2 May 1995Company name changed graphgrip LIMITED\certificate issued on 03/05/95 (4 pages)
30 April 1995Registered office changed on 30/04/95 from: america house two america aquare london EC3N 2LU (1 page)
28 April 1995Secretary resigned (2 pages)
27 April 1995Director resigned (2 pages)