Company NameNetherlands Construction Insurance Services Limited
Company StatusDissolved
Company Number03296705
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Ronald Ruff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Peerage Way
Hornchurch
Essex
RM11 3BE
Secretary NameMr Michael Ronald Ruff
NationalityBritish
StatusClosed
Appointed19 December 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Peerage Way
Hornchurch
Essex
RM11 3BE
Director NameMiss Gillian Louise Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(3 years after company formation)
Appointment Duration13 years, 6 months (closed 02 July 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address52 Somerset Gardens
Hornchurch
Essex
RM11 3QU
Director NameBrian William Pearce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressWatersmeet East Road
East Mersea
Colchester
Essex
CO5 8UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(6 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL (2 pages)
17 January 2011Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL (2 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
4 December 2009Registered office address changed from 18 Mansell Street London E1 8AA on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 18 Mansell Street London E1 8AA on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 18 Mansell Street London E1 8AA on 4 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (2 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register inspection address has been changed (2 pages)
17 July 2009Accounts made up to 31 December 2008 (5 pages)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 February 2009Return made up to 19/12/08; full list of members (5 pages)
27 February 2009Return made up to 19/12/08; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 August 2008Accounts made up to 31 December 2007 (5 pages)
18 December 2007Return made up to 19/12/07; full list of members (5 pages)
18 December 2007Return made up to 19/12/07; full list of members (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 19/12/06; full list of members (2 pages)
2 February 2007Return made up to 19/12/06; full list of members (2 pages)
2 November 2006Accounts made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Return made up to 19/12/05; full list of members (2 pages)
6 January 2006Return made up to 19/12/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Accounts made up to 31 December 2004 (3 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
8 September 2004Accounts made up to 31 December 2003 (3 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 December 2003Return made up to 19/12/03; full list of members (7 pages)
29 December 2003Return made up to 19/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts made up to 31 December 2002 (3 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 October 2001Accounts made up to 31 December 2000 (3 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 19/12/00; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 February 2000Full accounts made up to 31 December 1998 (7 pages)
5 February 2000Full accounts made up to 31 December 1998 (7 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 January 1999Full accounts made up to 31 December 1997 (6 pages)
26 January 1999Full accounts made up to 31 December 1997 (6 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
5 January 1998Return made up to 19/12/97; full list of members (6 pages)
5 January 1998Return made up to 19/12/97; full list of members (6 pages)
16 January 1997Ad 07/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 January 1997Memorandum and Articles of Association (17 pages)
16 January 1997Registered office changed on 16/01/97 from: 21 wilson street london EC2M 2TX (1 page)
16 January 1997Memorandum and Articles of Association (17 pages)
16 January 1997Ad 07/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 21 wilson street london EC2M 2TX (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
3 January 1997£ nc 1000/100 19/12/96 (1 page)
3 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
3 January 1997£ nc 1000/100 19/12/96 (1 page)
3 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 December 1996Incorporation (20 pages)
19 December 1996Incorporation (20 pages)