Company NameProfessional Indemnity Management Services Limited
Company StatusDissolved
Company Number03220351
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Kimber
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duncan Gardens
Purley On Thames
Berkshire
RG8 8DW
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 2002(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 11 May 2010)
Correspondence Address10 Dover Street
London
W1S 4LQ
Director NameCharles Christian O'Reilly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Kennington Park Road
London
SE11 4DJ
Secretary NameCharles Christian O'Reilly
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Kennington Park Road
London
SE11 4DJ
Secretary NameMr Mark Kimber
NationalityBritish
StatusResigned
Appointed10 April 2002(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2002)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address8 Duncan Gardens
Purley On Thames
Berkshire
RG8 8DW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
16 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 January 2010Application to strike the company off the register (3 pages)
15 January 2010Application to strike the company off the register (3 pages)
25 August 2009Registered office changed on 25/08/2009 from quadrant house 80-82 regent street london W1B 5RP (1 page)
25 August 2009Registered office changed on 25/08/2009 from quadrant house 80-82 regent street london W1B 5RP (1 page)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
5 June 2009Accounts made up to 30 September 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
21 April 2008Accounts made up to 30 September 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 January 2007Accounts made up to 30 September 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 July 2006Return made up to 04/07/06; full list of members (6 pages)
31 July 2006Return made up to 04/07/06; full list of members (6 pages)
9 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 February 2006Accounts made up to 30 September 2005 (1 page)
12 April 2005Accounts made up to 30 September 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
19 February 2004Accounts made up to 30 September 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 July 2003Return made up to 04/07/03; no change of members (6 pages)
21 July 2003Return made up to 04/07/03; no change of members (6 pages)
3 March 2003Accounts made up to 30 September 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 July 2002Return made up to 04/07/02; no change of members (7 pages)
18 July 2002Return made up to 04/07/02; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Secretary resigned;director resigned (1 page)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 September 2000 (5 pages)
23 April 2001Full accounts made up to 30 September 2000 (5 pages)
4 October 2000Return made up to 04/07/00; full list of members (6 pages)
4 October 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
17 April 2000Full accounts made up to 30 September 1999 (5 pages)
17 April 2000Full accounts made up to 30 September 1999 (5 pages)
9 August 1999Return made up to 04/07/99; no change of members (4 pages)
9 August 1999Return made up to 04/07/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 September 1998 (5 pages)
26 February 1999Full accounts made up to 30 September 1998 (5 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1997Return made up to 04/07/97; full list of members (6 pages)
30 July 1997Return made up to 04/07/97; full list of members (6 pages)
29 July 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
29 July 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Secretary resigned (1 page)
4 July 1996Incorporation (15 pages)
4 July 1996Incorporation (15 pages)