Company NameBaronsmead Insurance Brokers Limited
Company StatusDissolved
Company Number04221834
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameRKP 1 Limited

Business Activity

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

Directors

Director NameMr Robert Peter Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Baronsmead Road
London
SW13 9RR
Secretary NameMr Shyam Moorjani
StatusClosed
Appointed07 June 2010(9 years after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address3rd Floor 4 Maddox Street
London
W1S 1QP
Secretary NameShree Devi Merriman
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fairway 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed13 January 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2010)
Correspondence Address42-44 Portman Road
Reading
RG30 1EA

Location

Registered Address3rd Floor 4 Maddox Street
London
W1S 1QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
25 May 2011Solvency statement dated 31/12/10 (1 page)
25 May 2011Solvency Statement dated 31/12/10 (1 page)
25 May 2011Statement of capital on 25 May 2011
  • GBP 1
(4 pages)
25 May 2011Statement of capital on 25 May 2011
  • GBP 1
(4 pages)
25 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 June 2010Appointment of Mr Shyam Moorjani as a secretary (1 page)
29 June 2010Appointment of Mr Shyam Moorjani as a secretary (1 page)
18 June 2010Director's details changed for Robert Peter Kelly on 23 May 2010 (2 pages)
18 June 2010Secretary's details changed for Throgmorton Secretaries Llp on 23 May 2010 (1 page)
18 June 2010Director's details changed for Robert Peter Kelly on 23 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Secretary's details changed for Throgmorton Secretaries Llp on 23 May 2010 (1 page)
16 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 June 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
7 June 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
13 April 2009Registered office changed on 13/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page)
13 April 2009Registered office changed on 13/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page)
2 March 2009Secretary appointed throgmorton secretaries LLP (1 page)
2 March 2009Secretary appointed throgmorton secretaries LLP (1 page)
8 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 Alignment with Parent or Subsidiary (1 page)
8 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
7 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
11 June 2008Return made up to 23/05/08; full list of members (3 pages)
11 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
28 September 2007Full accounts made up to 30 November 2006 (13 pages)
28 September 2007Full accounts made up to 30 November 2006 (13 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
16 June 2006Return made up to 23/05/06; full list of members (5 pages)
16 June 2006Return made up to 23/05/06; full list of members (5 pages)
3 June 2006Full accounts made up to 30 November 2005 (14 pages)
3 June 2006Full accounts made up to 30 November 2005 (14 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Ad 29/11/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
13 December 2005Ad 29/11/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
8 June 2005Return made up to 23/05/05; full list of members (5 pages)
8 June 2005Return made up to 23/05/05; full list of members (5 pages)
27 April 2005Full accounts made up to 30 November 2004 (13 pages)
27 April 2005Full accounts made up to 30 November 2004 (13 pages)
31 March 2005Location of register of members (1 page)
31 March 2005Location of register of members (1 page)
15 January 2005Particulars of mortgage/charge (4 pages)
15 January 2005Particulars of mortgage/charge (4 pages)
5 October 2004Registered office changed on 05/10/04 from: london house 100 new kings road london SW6 4LX (2 pages)
5 October 2004Registered office changed on 05/10/04 from: london house 100 new kings road london SW6 4LX (2 pages)
4 June 2004Return made up to 23/05/04; full list of members (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (5 pages)
30 March 2004Full accounts made up to 31 May 2003 (12 pages)
30 March 2004Full accounts made up to 31 May 2003 (12 pages)
18 November 2003Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
18 November 2003Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
30 June 2003Return made up to 23/05/03; full list of members (5 pages)
30 June 2003Return made up to 23/05/03; full list of members (5 pages)
27 May 2003Full accounts made up to 31 May 2002 (12 pages)
27 May 2003Ad 31/05/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
27 May 2003Full accounts made up to 31 May 2002 (12 pages)
27 May 2003Ad 31/05/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
23 July 2002Return made up to 23/05/02; full list of members (6 pages)
23 July 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(6 pages)
7 June 2002Registered office changed on 07/06/02 from: 10 baronsmead road london SW13 9RR (1 page)
7 June 2002Registered office changed on 07/06/02 from: 10 baronsmead road london SW13 9RR (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
18 July 2001Company name changed rkp 1 LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed rkp 1 LIMITED\certificate issued on 18/07/01 (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
23 May 2001Incorporation (14 pages)