Company NameHand In Hand Insurance Services Limited
Company StatusDissolved
Company Number03160418
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesCapital Guaranteed Investments Limited and Commercial Union (No.29) Limited

Business Activity

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

Directors

Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 03 February 2015)
RoleDeputy Group Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKinnoull
30 The Rise
Sevenoaks
Kent
TN13 1RQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 February 1996(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(2 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 03 February 2015)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(2 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 03 February 2015)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS

Location

Registered AddressSt Helens
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Undershaft LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
8 May 2014Accounts made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
20 August 2013Accounts made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts made up to 31 December 2011 (2 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
4 July 2011Accounts made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts made up to 31 December 2009 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Aviva Company Secretarial Services Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Aviva Director Services Limited on 29 January 2010 (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
15 July 2009Accounts made up to 31 December 2008 (2 pages)
31 March 2009Return made up to 14/01/09; full list of members (4 pages)
19 August 2008Accounts made up to 31 December 2007 (2 pages)
19 August 2008Director appointed mrs kirstine anne cooper (1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
7 June 2007Accounts made up to 31 December 2006 (2 pages)
26 January 2007Return made up to 14/01/07; full list of members (2 pages)
22 November 2006Memorandum and Articles of Association (6 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2006Accounts made up to 31 December 2005 (2 pages)
23 January 2006Return made up to 14/01/06; full list of members (2 pages)
15 April 2005Accounts made up to 31 December 2004 (2 pages)
26 January 2005Return made up to 14/01/05; full list of members (2 pages)
7 June 2004Accounts made up to 31 December 2003 (2 pages)
5 March 2004Return made up to 11/02/04; full list of members (3 pages)
31 March 2003Accounts made up to 31 December 2002 (2 pages)
7 March 2003Return made up to 20/02/03; full list of members (5 pages)
2 October 2002Accounts made up to 31 December 2001 (2 pages)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
4 March 2002Return made up to 20/02/02; full list of members (2 pages)
23 August 2001Accounts made up to 31 December 2000 (2 pages)
4 May 2001Return made up to 20/02/01; full list of members (2 pages)
30 October 2000Accounts made up to 31 December 1999 (2 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
9 March 2000Return made up to 20/02/00; full list of members (8 pages)
21 July 1999Accounts made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Return made up to 20/02/99; full list of members (8 pages)
31 December 1998Secretary's particulars changed (1 page)
16 October 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
26 July 1998Director resigned (1 page)
30 April 1998Accounts made up to 31 December 1997 (2 pages)
26 February 1998Return made up to 20/02/98; no change of members (5 pages)
9 May 1997Accounts made up to 31 December 1996 (2 pages)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/02/96
(1 page)
27 February 1997Return made up to 20/02/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
25 November 1996Company name changed capital guaranteed investments l imited\certificate issued on 25/11/96 (2 pages)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Accounting reference date notified as 31/12 (1 page)
15 February 1996Incorporation (19 pages)