Company NameLevy Gee Insurance Services Limited
Company StatusDissolved
Company Number03540817
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameStanhope Woodford Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jonathan Hugo Hoffman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(4 days after company formation)
Appointment Duration7 years (closed 03 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Secretary NameMr Paul Simon Belsman
NationalityBritish
StatusClosed
Appointed07 April 1998(4 days after company formation)
Appointment Duration7 years (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a The Warren
Radlett
Hertfordshire
WD7 7DX
Director NameMr Paul Simon Belsman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16a The Warren
Radlett
Hertfordshire
WD7 7DX
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2003Director's particulars changed (1 page)
9 May 2003Return made up to 03/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Company name changed stanhope woodford insurance serv ices LIMITED\certificate issued on 29/12/00 (2 pages)
20 April 2000Return made up to 03/04/00; full list of members (7 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (3 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
6 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
22 April 1998Company name changed hendriks france LIMITED\certificate issued on 23/04/98 (2 pages)
15 April 1998Company name changed highcove LIMITED\certificate issued on 16/04/98 (2 pages)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998£ nc 1000/50000 07/04/98 (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 120 east road london N1 6AA (1 page)