Company NameIndependent Insurance Agents Limited
Company StatusDissolved
Company Number02943219
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Ayling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 05 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameJohn Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 05 March 2002)
RoleSecretary
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed01 October 2001(7 years, 3 months after company formation)
Appointment Duration5 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameJohn Douglas Horner
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleInsurance Executive
Correspondence Address36 Philip Avenue
Swanley
Kent
BR8 8HQ
Director NameRobert McCracken
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address7 Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Secretary NameJohn Douglas Horner
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleInsurance Executive
Correspondence Address36 Philip Avenue
Swanley
Kent
BR8 8HQ
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusResigned
Appointed28 March 1995(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Secretary NameLucci Sarah Gilbert
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address53 Montana Close
Sanderstead
Surrey
CR2 0AT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFifth Floor
2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2001New secretary appointed (2 pages)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Secretary resigned (1 page)
3 October 2001Application for striking-off (1 page)
14 August 2001Return made up to 27/06/01; full list of members (5 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 27/06/00; full list of members (5 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 July 1999Return made up to 27/06/99; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 August 1998Director's particulars changed (1 page)
30 June 1998Return made up to 27/06/98; full list of members (5 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
3 July 1997Return made up to 27/06/97; full list of members (5 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (1 page)
6 June 1997New director appointed (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 July 1996Return made up to 27/06/96; full list of members (6 pages)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
8 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 August 1995Director's particulars changed (4 pages)
30 June 1995Return made up to 27/06/95; full list of members (10 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Secretary resigned;new secretary appointed (4 pages)