Company NameEncompass Insurance Services Limited
Company StatusDissolved
Company Number04198494
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years, 1 month ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Barrington Raymond Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRookswood Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2DD
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Secretary NameMs Anita Jane Law
NationalityBritish
StatusClosed
Appointed01 June 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameGeoffrey Ring
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2003)
RoleInsurance
Correspondence Address5 Vaughan Drive
Sittingbourne
Kent
ME10 2UA
Secretary NameEdward Cowen
NationalityBritish
StatusResigned
Appointed17 April 2001(6 days after company formation)
Appointment Duration5 months (resigned 19 September 2001)
RoleLawyer
Correspondence AddressClyde Cottage
Lower Dunton Road, Dunton
Brentwood
Essex
CM13 3SL
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed19 September 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressNmb House
17 Bevis Marks
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 400
(6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 400
(6 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
19 April 2005Return made up to 11/04/05; full list of members (7 pages)
19 April 2005Return made up to 11/04/05; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
27 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
17 December 2003Full accounts made up to 31 May 2003 (12 pages)
17 December 2003Full accounts made up to 31 May 2003 (12 pages)
12 December 2003Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
12 December 2003Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
18 April 2003Return made up to 11/04/03; full list of members (8 pages)
18 April 2003Return made up to 11/04/03; full list of members (8 pages)
14 January 2003Full accounts made up to 31 May 2002 (11 pages)
14 January 2003Full accounts made up to 31 May 2002 (11 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
4 December 2001Ad 08/11/01--------- £ si [email protected]=300 £ ic 100/400 (2 pages)
4 December 2001Ad 08/11/01--------- £ si [email protected]=300 £ ic 100/400 (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Ad 10/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 October 2001S-div 10/10/01 (1 page)
15 October 2001S-div 10/10/01 (1 page)
15 October 2001Ad 10/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001£ nc 100/250000 10/10/01 (1 page)
15 October 2001£ nc 100/250000 10/10/01 (1 page)
4 October 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
4 October 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New secretary appointed;new director appointed (3 pages)
27 September 2001Registered office changed on 27/09/01 from: 152-160 city road london EC1V 2NX (1 page)
27 September 2001New secretary appointed;new director appointed (3 pages)
27 September 2001New director appointed (3 pages)
27 September 2001Registered office changed on 27/09/01 from: 152-160 city road london EC1V 2NX (1 page)
27 September 2001New director appointed (3 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
11 April 2001Incorporation (9 pages)