Company NamePetwise Insurance Services Limited
DirectorsJonathan Richard William Evans and Arfan Mohammed Syeed
Company StatusDissolved
Company Number03273460
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed10 March 2000(3 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(4 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameRobert Michael James Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressNankin House Woodstock Close
Horsell Park
Woking
Surrey
GU21 4LQ
Director NameGarth Russell Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressHarcombe House
Ropley
Alresford
Hampshire
SO24 0BE
Director NameMr David Lawrence Samuel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Wents
Oak Lane Cross Keys
Sevenoaks Kent
TN13 1TB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr David Lawrence Samuel
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Wents
Oak Lane Cross Keys
Sevenoaks Kent
TN13 1TB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Simon Anthony Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1999)
RoleLloyds Broker
Correspondence Address4509 Belfort Avenue
Dallas, Texas 75205
U.S.A.
Foreign
Director NameMr David Clive Seel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1998)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressCombe House
Ascott
Shipston On Stour
Warcs
CV36 5PP
Director NameCory Lane Moulton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleInsurance/Reinsurance Broker
Correspondence AddressFlat 1
80 Elm Park Gardens
London
SW10 9PD
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Secretary NameMaxwell Edward Lesser
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address6 Prospect Road
New Barnet
Hertfordshire
EN5 5BN
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003New director appointed (4 pages)
1 May 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Declaration of solvency (3 pages)
3 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2002Return made up to 04/11/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Return made up to 04/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 32-38 leman street london E1 8EW (1 page)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Director resigned (1 page)
21 April 2000Location of register of members (1 page)
10 April 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
6 December 1999Return made up to 04/11/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 November 1998Return made up to 04/11/98; no change of members (4 pages)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
13 November 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
7 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
29 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (2 pages)
2 April 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (3 pages)
14 November 1996New director appointed (3 pages)
14 November 1996New director appointed (3 pages)
14 November 1996Registered office changed on 14/11/96 from: burlington house burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 November 1996Secretary resigned (1 page)
4 November 1996Incorporation (12 pages)