Company NameLoughton Insurance Services Limited
Company StatusDissolved
Company Number02957991
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameCanemost Limited

Business Activity

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

Directors

Director NameMr Robin Brian Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 30 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Park Avenue Eastwood
Leigh On Sea
Essex
SS6 8UB
Secretary NameCoral Shree Gibson
NationalityBritish
StatusClosed
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address31 Park Avenue
Eastwood
Leigh On Sea
Essex
SS6 8UB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
13 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 August 1996Registered office changed on 05/08/96 from: 2ND floor enterprise house loughton essex IG10 1LA (1 page)
2 August 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/08/96
(6 pages)
20 May 1996Return made up to 11/08/95; full list of members (5 pages)
3 October 1995Secretary's particulars changed (4 pages)
3 October 1995Director's particulars changed (4 pages)
21 March 1995Ad 04/09/94--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)