Company NameSubsea Insurance Services Limited
Company StatusDissolved
Company Number03697021
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameScentpress Limited

Business Activity

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

Directors

Director NameMr Simon Thomas Culshaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 23 May 2006)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence Address57 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameJames Lewis Ashhurst Majendie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 23 May 2006)
RoleSubsea Construction Consultant
Correspondence Address70 Salcott Road
London
SW11 6DF
Director NameMr Richard Stuart Rangeley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 23 May 2006)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address59 Miranda Road
London
N19 3RA
Secretary NameMr Simon Thomas Culshaw
NationalityBritish
StatusClosed
Appointed02 July 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameMr James Thomas Leavesley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Tutbury Road Needwood
Burton On Trent
DE13 9PQ
Director NameStephen Vickers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration12 months (resigned 31 January 2000)
RoleInsurance Broker
Correspondence AddressThe Old Coach House Britannia Square
Worcester
WR1 3DG
Secretary NameMr John William Leavesley
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrgreave Hall
Orgreave, Alrewas
Burton On Trent
DE13 7DG
Director NameJohn William Leavesley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeedwood House
Needwood
Burton On Trent
Staffordshire
DE13 9PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressH Q S Wellington
Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£420
Cash£3,395
Current Liabilities£3,815

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
11 August 2005Return made up to 28/07/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 January 2003Return made up to 09/01/03; full list of members (8 pages)
26 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: ryknield house alrewas burton on trent staffordshire DE13 7AB (1 page)
9 September 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
9 September 2002Nc inc already adjusted 01/07/02 (1 page)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Return made up to 18/01/02; full list of members (8 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 February 2001Return made up to 18/01/01; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
31 March 2000Ad 01/02/99--------- £ si 1998@1 (2 pages)
29 March 2000Return made up to 18/01/00; full list of members (7 pages)
29 March 2000Nc inc already adjusted 01/02/99 (1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Director resigned (1 page)
9 March 1999Ad 01/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
9 March 1999Company name changed scentpress LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 1999New director appointed (3 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
16 February 1999£ nc 1000/2000 01/02/99 (1 page)
16 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/99
(1 page)
16 February 1999Memorandum and Articles of Association (9 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Incorporation (13 pages)