Company NameH.K. Insurance Consultants Limited
Company StatusDissolved
Company Number03050229
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameHaim Aharon Kolirin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address30 Newcombe Park
Mill Hill
London
NW7 3QL
Secretary NameFreddy Zelouf
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor Hanover House
385 Edgware Road
London
NW2 6BA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
11 May 2003Registered office changed on 11/05/03 from: 4TH floor kingsland house 122-124 regent street london W1B 5SA (1 page)
9 May 2003Return made up to 26/04/03; full list of members (5 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 May 2002Return made up to 26/04/02; full list of members (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 April 2001Return made up to 26/04/01; full list of members (5 pages)
15 January 2001Registered office changed on 15/01/01 from: 4TH floor kingsland house 122-124 regent street london W1R 5FE (1 page)
13 November 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Return made up to 26/04/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Full accounts made up to 30 April 1998 (9 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
18 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 May 1998Return made up to 26/04/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 April 1997 (9 pages)
1 October 1997Full accounts made up to 30 April 1996 (8 pages)
23 September 1997Registered office changed on 23/09/97 from: 1ST floor kingsland house 122-124 regent street london W1R 5FG (1 page)
23 May 1997Return made up to 26/04/97; full list of members (6 pages)
15 May 1996Return made up to 26/04/96; full list of members (5 pages)
14 June 1995Ad 26/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 June 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Incorporation (28 pages)