Company NameIndependent Life Management Services Limited
Company StatusDissolved
Company Number03580117
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJohn Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2002)
RoleSecretary
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameAlison Byrne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2002)
RoleSolicitor
Correspondence Address10 Newlands Quay
Shadwell Basin
London
E1 9QZ
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 3 months after company formation)
Appointment Duration5 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameMiss Cherie Leigh Nugent
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Porters Cottages
Waltham Road
Boreham
Essex
CM3 3BQ
Director NameAnnabel Felicity Wilson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSecretary
Correspondence Address17 Uplands Road
Crouch End
London
N8 7LX
Secretary NameMiss Cherie Leigh Nugent
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Porters Cottages
Waltham Road
Boreham
Essex
CM3 3BQ
Secretary NameAlison Byrne
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2000)
RoleSolicitor
Correspondence Address10 Newlands Quay
Shadwell Basin
London
E1 9QZ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address53 Montana Close
Sanderstead
Surrey
CR2 0AT

Location

Registered Address5th Floor
2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25
Current Liabilities£27

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2001New secretary appointed (2 pages)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Secretary resigned (1 page)
3 October 2001Application for striking-off (1 page)
14 August 2001Return made up to 08/06/01; full list of members (5 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 June 2000Return made up to 08/06/00; full list of members (5 pages)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Return made up to 08/06/99; full list of members (7 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 June 1998Incorporation (26 pages)