Company NamePhilpot Insurance Services Ltd
Company StatusDissolved
Company Number03646666
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameSt Olave Ltd

Business Activity

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

Directors

Director NameMr Roger Adrian Cummins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlborough House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AR
Secretary NameGeorgina Catchpole
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30a Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameMarc Dennis Chatfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Secretary NameMarc Dennis Chatfield
NationalityBritish
StatusResigned
Appointed09 March 1999(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ

Location

Registered Address2 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
12 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Secretary resigned;director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 October 2001 (1 page)
30 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 October 2002Return made up to 08/10/02; full list of members (7 pages)
19 December 2001Registered office changed on 19/12/01 from: 36 great saint helens london EC3A 6AP (1 page)
3 November 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(6 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
9 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Company name changed st olave LTD\certificate issued on 09/03/99 (2 pages)
8 October 1998Incorporation (20 pages)