Company NameInsurolaw Services Limited
Company StatusDissolved
Company Number03593357
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)
Previous NameModechoose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Michael Blythe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address11 Bell Close
Pulborough
West Sussex
RH20 1DH
Secretary NameMr William Stewart Colin Speirs
NationalityBritish
StatusClosed
Appointed10 July 2000(2 years after company formation)
Appointment Duration8 years, 4 months (closed 02 December 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHeatherton Hillside Road
Barrhead
East Renfrewshire
G78 1ES
Scotland
Secretary NameJanet Gillian Rose
NationalityBritish
StatusResigned
Appointed28 July 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address17 Widdicombe Avenue
Poole
Dorset
BH14 9QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,683
Cash£104
Current Liabilities£194,339

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2006Return made up to 06/07/06; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
14 October 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 August 2004Return made up to 06/07/04; full list of members (6 pages)
3 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 June 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
14 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
7 September 2001Return made up to 06/07/01; no change of members (6 pages)
7 August 2000Full accounts made up to 31 July 1999 (8 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
18 July 2000Return made up to 06/07/00; full list of members (6 pages)
5 August 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1998Memorandum and Articles of Association (9 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Company name changed modechoose LIMITED\certificate issued on 11/08/98 (2 pages)
6 July 1998Incorporation (13 pages)