Company NameA.I.S Travel Insurance Services Limited
Company StatusDissolved
Company Number04229221
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErnest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(3 days after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2009)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary NameCarol Sylvia Martin
NationalityBritish
StatusClosed
Appointed08 June 2001(3 days after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2009)
RoleAdministrator
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NameCarol Sylvia Martin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2009)
RoleAdministator
Correspondence Address244 Maplin Way North
Southend On Sea
Essex
SS1 3NT
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameErnest Terence Martin
NationalityBritish
StatusResigned
Appointed08 June 2001(3 days after company formation)
Appointment DurationResigned same day (resigned 08 June 2001)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
4 September 2009Appointment terminated director kevin kenny (1 page)
4 September 2009Appointment terminated director thomas anderson (1 page)
29 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 05/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(8 pages)
14 June 2006Return made up to 05/06/06; full list of members (8 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 05/06/05; full list of members (8 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
6 December 2004New director appointed (2 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 June 2004Return made up to 05/06/04; full list of members (6 pages)
6 June 2003Return made up to 05/06/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 July 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 June 2002Ad 09/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 244 maplin way north southend on sea essex SS1 3NT (1 page)
14 May 2002New secretary appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: uk companyshop LTD the sheilling bank lane, abberley worcestershire WR6 6BQ (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
5 June 2001Incorporation (13 pages)