Company NameTaxi Fleet Insurance Services Limited
Company StatusDissolved
Company Number03257269
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameHealth Insurance Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameJoanne Garrard
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Director NameJoanne Garrard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address9 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Director NameMarie Chandler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleInsurance Consultant
Correspondence Address8 Whitmore Avenue Harold Wood
Romford
Essex
RM3 0XL
Director NameStephen Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleInsurance Broker
Correspondence Address11a Fairmead Gardens
Ilford
Essex
IG4 5BP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit C2
The Seedbed Centre, Davidson Way
Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Director resigned (1 page)
23 January 2002Return made up to 01/10/01; full list of members (6 pages)
25 April 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 March 2001 (8 pages)
27 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1998Full accounts made up to 31 October 1998 (8 pages)
20 October 1998Return made up to 01/10/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 October 1997 (10 pages)
2 March 1998Company name changed health insurance consultants lim ited\certificate issued on 04/03/98 (2 pages)
27 October 1997Return made up to 01/10/97; full list of members (6 pages)
4 October 1996Secretary resigned (1 page)
1 October 1996Incorporation (21 pages)