Company NameInternational Travel Insurance Services Limited
Company StatusDissolved
Company Number04542038
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameInternational Insurance Claims Recovery Services Limited

Business Activity

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

Directors

Director NameKhais Ahammed Sait Khaleel Ahammed Sait
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed07 October 2005(3 years after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2007)
RoleBusinessman
Correspondence AddressKappiyazhikam Purayidam
Beach North Pallithottam
Kollam
Kerala 691006
India
Director NamePrince Dele Osibote
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed07 October 2005(3 years after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2007)
RoleBusinessman
Correspondence Address1 Prince Osibotecrescent
Off St Saviours St Okoto Isolo
Lagos
Foreign
Secretary NameManivannan Ramachandran
NationalityBritish
StatusClosed
Appointed07 October 2005(3 years after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Director NameMr Peter Ellis Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address148 Grand Avenue
Surbiton
Surrey
KT5 9JA
Director NameSarosh Ratanshaw Zaiwalla
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC113 Parliament View
Albert Embankment
London
SE1 7XQ
Secretary NameMr Peter Ellis Taylor
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Grand Avenue
Surbiton
Surrey
KT5 9JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor, Oldebourne House
46/47 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
22 November 2005Company name changed international insurance claims r ecovery services LIMITED\certificate issued on 22/11/05 (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Resolutions
  • RES13 ‐ Reb appoint as dir 07/10/05
(1 page)
17 October 2005Resolutions
  • RES13 ‐ Re appoint as secretary 07/10/05
(1 page)
17 October 2005Return made up to 23/09/05; full list of members (7 pages)
17 October 2005Resolutions
  • RES13 ‐ Re appoint as director 07/10/05
(1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (3 pages)
29 September 2004Return made up to 23/09/04; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
24 November 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Incorporation (17 pages)