Company NameBestinsure Limited
Company StatusDissolved
Company Number03457204
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)
Previous NameSMA Fund Managers Limited

Business Activity

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

Directors

Director NameMr Peter Charles Howland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameKenneth Joseph Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House South Street
Litlington
Royston
Hertfordshire
SG8 0QR
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 10 July 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Secretary NameJohn Dudley Spiers
NationalityBritish
StatusClosed
Appointed26 November 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameMr John Torkington Cooper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2001)
RoleInvestment Manager
Correspondence AddressWestwood
Dartnall Close
Disley
SK12 2NL
Secretary NameMr Peter Charles Howland
NationalityBritish
StatusResigned
Appointed31 August 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 March 2006Full accounts made up to 31 May 2005 (12 pages)
30 January 2006Memorandum and Articles of Association (15 pages)
25 January 2006Company name changed sma fund managers LIMITED\certificate issued on 25/01/06 (2 pages)
14 July 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
6 July 2005Return made up to 01/06/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 20 masons yard london SW1Y 6BU (1 page)
13 December 2004Full accounts made up to 30 September 2004 (10 pages)
9 December 2004Registered office changed on 09/12/04 from: the mews 37 st barnabas street london SW1W 8QB (1 page)
24 November 2004£ ic 40000/1000 17/11/04 £ sr 39000@1=39000 (2 pages)
22 October 2004Return made up to 23/10/04; full list of members (5 pages)
11 February 2004Full accounts made up to 30 September 2003 (12 pages)
21 October 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
6 June 2003Full accounts made up to 30 September 2002 (13 pages)
17 October 2002Return made up to 23/10/02; full list of members (7 pages)
18 February 2002Full accounts made up to 30 September 2001 (12 pages)
18 January 2002Director resigned (1 page)
22 November 2001Return made up to 23/10/01; full list of members (6 pages)
19 June 2001Full accounts made up to 30 September 2000 (12 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2000New secretary appointed (2 pages)
20 October 2000Auditor's resignation (1 page)
18 January 2000Full accounts made up to 30 September 1999 (15 pages)
3 December 1999Return made up to 23/10/99; full list of members (6 pages)
2 December 1998Full accounts made up to 30 September 1998 (16 pages)
19 November 1998Return made up to 23/10/98; full list of members (6 pages)
31 May 1998Ad 08/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1998Ad 08/04/98--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
31 May 1998New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
7 November 1997Director resigned (1 page)
23 October 1997Incorporation (23 pages)