Company NameSphere Insurance Services Limited
Company StatusDissolved
Company Number03729454
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameP. Little Consultancy Limited

Business Activity

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

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMs Sharon Evelyn Green
NationalityBritish
StatusClosed
Appointed01 August 2006(7 years, 4 months after company formation)
Appointment Duration2 years (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 2
114 Fitzjohns Avenue Hampstead
London
NW3 6NT
Director NameMr Paul William Little
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13a Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Timothy Sanderson Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Bridge House
Marlow Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMarcus Charles Williamson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address13a Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address36 Bridle Lane
London
W1F 9BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ (1 page)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
1 February 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 September 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: the office suite the inn on the green cookham dean berkshire SL6 9NZ (1 page)
16 August 2006New secretary appointed (2 pages)
4 May 2006Return made up to 09/03/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 09/03/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
12 May 2004Return made up to 09/03/04; full list of members (7 pages)
19 March 2004Full accounts made up to 31 December 2002 (12 pages)
10 January 2004New director appointed (6 pages)
17 April 2003Return made up to 09/03/03; full list of members (6 pages)
22 July 2002Full accounts made up to 31 December 2001 (11 pages)
27 May 2002Director resigned (1 page)
23 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
6 February 2002Particulars of mortgage/charge (3 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Director resigned (1 page)
2 August 2001Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2001Return made up to 09/03/01; full list of members (7 pages)
14 March 2001Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 June 2000Return made up to 09/03/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
14 April 1999New director appointed (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 April 1999New secretary appointed (2 pages)