Rackenford
Tiverton
Devon
EX16 8ED
Secretary Name | Mr Paul Maurice Keith Sinfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 August 2013) |
Role | Chartered Accountant |
Correspondence Address | 20 Henty Close London SW11 4AH |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Miss Barbara Ann Small |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 August 2013) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr William John Price |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pentre House Brilley Whitney On Wye Herefordshire HR3 6JF Wales |
Director Name | Matthew Spencer Todd |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 146 Home Orchard Yate Bristol Avon BS37 5XG |
Director Name | Mr Gennaro Trezza |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakleigh Gardens Oldland Common Bristol BS15 6RJ |
Secretary Name | Sally Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentre House Brilley Whitney On Wye Herefordshire HR3 6JF Wales |
Secretary Name | Mr William John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pentre House Brilley Whitney On Wye Herefordshire HR3 6JF Wales |
Director Name | Heather Caddick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2009) |
Role | Insurance Broker |
Correspondence Address | 7 Elsbridge Close Keynsham Bristol BS31 1TB |
Secretary Name | Mr Warwick Leaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Old Mill Way Weston Village Weston Super Mare Avon BS24 7DD |
Director Name | Mr Peter William Murrell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbourn House Southend Road Great Wakering Essex SS3 0PU |
Director Name | Mr Paul John Marks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2010) |
Role | Insurance Broker |
Correspondence Address | 23 Meads Road Guildford Surrey GU1 2NB |
Registered Address | 69 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Application to strike the company off the register (3 pages) |
21 August 2012 | Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
10 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2011 | Register(s) moved to registered office address (1 page) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Register(s) moved to registered office address (1 page) |
11 July 2011 | Termination of appointment of Peter Murrell as a director (1 page) |
11 July 2011 | Termination of appointment of Peter Murrell as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
19 May 2011 | Registered office address changed from 9-11 Clothier Road Brislington Bristol BS4 5PS on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 9-11 Clothier Road Brislington Bristol BS4 5PS on 19 May 2011 (1 page) |
24 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
22 September 2010 | Accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 August 2010 | Register inspection address has been changed from 69 Mansell Street London E1 8AN (1 page) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register inspection address has been changed from 69 Mansell Street London E1 8AN (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Appointment of Miss Barbara Ann Small as a director (2 pages) |
9 February 2010 | Appointment of Mr Keith Michael Anderson as a director (2 pages) |
9 February 2010 | Appointment of Mr Keith Michael Anderson as a director (2 pages) |
9 February 2010 | Appointment of Miss Barbara Ann Small as a director (2 pages) |
8 February 2010 | Termination of appointment of Paul Marks as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Marks as a director (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (6 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (6 pages) |
8 July 2009 | Nc inc already adjusted 06/07/09 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 06/07/09\gbp si 34000@1=34000\gbp ic 16000/50000\ (2 pages) |
8 July 2009 | Ad 06/07/09 gbp si 34000@1=34000 gbp ic 16000/50000 (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 06/07/09 (1 page) |
2 July 2009 | Appointment Terminated Secretary warwick leaman (1 page) |
2 July 2009 | Secretary appointed paul maurice keith sinfield (2 pages) |
2 July 2009 | Secretary appointed paul maurice keith sinfield (2 pages) |
2 July 2009 | Appointment terminated secretary warwick leaman (1 page) |
5 March 2009 | Director appointed paul john marks (2 pages) |
5 March 2009 | Director appointed paul john marks (2 pages) |
13 February 2009 | Director appointed david peter trezies (3 pages) |
13 February 2009 | Director appointed peter william murrell (3 pages) |
13 February 2009 | Appointment terminated director gennaro trezza (1 page) |
13 February 2009 | Appointment Terminated Director heather caddick (1 page) |
13 February 2009 | Director appointed david peter trezies (3 pages) |
13 February 2009 | Appointment terminated director heather caddick (1 page) |
13 February 2009 | Director appointed peter william murrell (3 pages) |
13 February 2009 | Appointment Terminated Director gennaro trezza (1 page) |
11 February 2009 | Company name changed key insurance services LIMITED\certificate issued on 11/02/09 (3 pages) |
11 February 2009 | Company name changed key insurance services LIMITED\certificate issued on 11/02/09 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
11 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 August 2004 | Ad 16/08/04--------- £ si 40@1=40 £ ic 15960/16000 (2 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
20 August 2004 | Ad 16/08/04--------- £ si 40@1=40 £ ic 15960/16000 (2 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: underwriting house quarry road chipping sodbury south gloucestershire BS37 6AX (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: underwriting house quarry road chipping sodbury south gloucestershire BS37 6AX (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: pentre house brilley whitney-on-wye herefordshire HR3 6JF (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: pentre house brilley whitney-on-wye herefordshire HR3 6JF (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 September 2002 | Nc inc already adjusted 03/04/02 (1 page) |
5 September 2002 | Memorandum and Articles of Association (8 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Nc inc already adjusted 03/04/02 (1 page) |
5 September 2002 | Ad 03/04/02--------- £ si 15958@1=15958 £ ic 1/15959 (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Ad 03/04/02--------- £ si 15958@1=15958 £ ic 1/15959 (2 pages) |
5 September 2002 | Ad 21/08/01--------- £ si 1@1=1 £ ic 15959/15960 (2 pages) |
5 September 2002 | Ad 21/08/01--------- £ si 1@1=1 £ ic 15959/15960 (2 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
5 September 2002 | Memorandum and Articles of Association (8 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
21 August 2001 | Incorporation (19 pages) |