Company NameSpectrum Insurance Services Limited
Company StatusDissolved
Company Number04407307
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous NameCrestboost Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Murphy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 15 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMiss Kim Theresa Fox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 15 July 2014)
RoleChief Operating Officer
Country of ResidenceBritain
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Secretary NameMrs Julie Joann Marshall
NationalityBritish
StatusClosed
Appointed24 May 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 15 July 2014)
RoleSecretary
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Dave Alan Heatherly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2010(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Michael John Wells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Secretary NameNorman Mintz
NationalityBritish
StatusResigned
Appointed15 April 2002(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2003)
RoleCompany Director
Correspondence Address125 Dollis Road
Mill Hill
London
NW7 1JX
Secretary NameKim Theresa Fox
NationalityBritish
StatusResigned
Appointed01 March 2003(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2007)
RoleCompany Director
Correspondence Address42 Stangate Road
Rochester
Kent
ME2 2TU
Director NameMr David Bawden Yandell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.spectrumins.com

Location

Registered Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Spectrum Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,710
Cash£31,710

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Director's details changed for Mr Richard John Murphy on 2 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Richard John Murphy on 2 April 2011 (2 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Richard John Murphy on 2 April 2011 (2 pages)
18 April 2011Director's details changed for Miss Kim Theresa Fox on 2 April 2011 (2 pages)
18 April 2011Director's details changed for Miss Kim Theresa Fox on 2 April 2011 (2 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Miss Kim Theresa Fox on 2 April 2011 (2 pages)
13 January 2011Termination of appointment of David Yandell as a director (1 page)
13 January 2011Termination of appointment of David Yandell as a director (1 page)
20 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 July 2010Director's details changed for Mr David Bawden Yandell on 24 May 2010 (2 pages)
9 July 2010Director's details changed for Mr David Bawden Yandell on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Richard John Murphy on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Richard John Murphy on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Miss Kim Theresa Fox on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Miss Kim Theresa Fox on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 (1 page)
20 May 2010Appointment of Mr Dave Alan Heatherly as a director (2 pages)
20 May 2010Appointment of Mr Dave Alan Heatherly as a director (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Julie Joann Marshall on 2 November 2009 (1 page)
9 December 2009Secretary's details changed for Julie Joann Marshall on 2 November 2009 (1 page)
9 December 2009Secretary's details changed for Julie Joann Marshall on 2 November 2009 (1 page)
10 November 2009Director's details changed for Mr David Bawden Yandell on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Bawden Yandell on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Bawden Yandell on 2 November 2009 (2 pages)
5 November 2009Auditor's resignation (1 page)
5 November 2009Auditor's resignation (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Termination of appointment of Michael Wells as a director (1 page)
4 November 2009Termination of appointment of Michael Wells as a director (1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2009Statement of company's objects (2 pages)
22 October 2009Statement of company's objects (2 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Re dir conflict of interests 24/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Re dir conflict of interests 24/09/2008
(1 page)
6 June 2008Full accounts made up to 31 December 2007 (13 pages)
6 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 May 2008Director's change of particulars / kim fox / 01/05/2008 (1 page)
30 May 2008Director's change of particulars / kim fox / 01/05/2008 (1 page)
24 April 2008Director's change of particulars / richard murphy / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / richard murphy / 08/04/2008 (1 page)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 2ND floor alexander forbes house 6 bevis marks london EC3A 7HL (1 page)
14 December 2006Registered office changed on 14/12/06 from: 2ND floor alexander forbes house 6 bevis marks london EC3A 7HL (1 page)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
25 June 2005Full accounts made up to 31 December 2004 (11 pages)
25 June 2005Full accounts made up to 31 December 2004 (11 pages)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
28 April 2005Registered office changed on 28/04/05 from: bankside house 107-112 leadenhall street london EC3A 4DD (1 page)
28 April 2005Registered office changed on 28/04/05 from: bankside house 107-112 leadenhall street london EC3A 4DD (1 page)
15 April 2005Return made up to 02/04/05; full list of members (7 pages)
15 April 2005Return made up to 02/04/05; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
30 January 2003Company name changed crestboost LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed crestboost LIMITED\certificate issued on 30/01/03 (2 pages)
19 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
19 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
25 April 2002Registered office changed on 25/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
2 April 2002Incorporation (17 pages)
2 April 2002Incorporation (17 pages)