Company NameIndependent General Insurance Bureau Limited
Company StatusDissolved
Company Number03419651
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameIndependent Financial Advice Bureau Limited (Corporation)
StatusClosed
Appointed14 August 1997(same day as company formation)
Correspondence AddressSuite B
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameRefrose Properties Plc (Corporation)
StatusClosed
Appointed13 February 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2008)
Correspondence Address2b The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameA S General Insurances Brokers Plc (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressHollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite B Hollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth-£945
Current Liabilities£947

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2007New director appointed (2 pages)
19 February 2007Director resigned (2 pages)
26 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
30 March 2005Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
14 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
22 August 2003Return made up to 14/08/03; full list of members (6 pages)
8 June 2003Registered office changed on 08/06/03 from: 549 green lanes london N8 0RQ (1 page)
30 April 2003Return made up to 14/08/02; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 August 2002 (4 pages)
25 November 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
11 January 2001Return made up to 14/08/00; full list of members (8 pages)
31 July 2000Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
30 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 March 1999Return made up to 14/08/98; full list of members (8 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 August 1997Incorporation (17 pages)