Company NameDirect Business Insurance Services Limited
Company StatusDissolved
Company Number04594128
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date21 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Brenda Geller
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameMrs Brenda Geller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(5 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameMr Maurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 21 January 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53a Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameMr Maurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHome House
53a Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameClaire Madeleine Brennan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 2008)
RoleInsurance Manager
Correspondence Address12 Barleyfields Close
Chadwell Heath
Essex
RM6 4PF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth-£185,828
Cash£40,569
Current Liabilities£1,518,054

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

21 January 2021Final Gazette dissolved following liquidation (1 page)
21 October 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
23 July 2020Liquidators' statement of receipts and payments to 20 May 2020 (16 pages)
29 July 2019Liquidators' statement of receipts and payments to 20 May 2019 (16 pages)
27 July 2018Liquidators' statement of receipts and payments to 20 May 2018 (16 pages)
22 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (14 pages)
22 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (14 pages)
26 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (11 pages)
26 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (11 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
23 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (11 pages)
23 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (11 pages)
23 July 2015Liquidators statement of receipts and payments to 20 May 2015 (11 pages)
17 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (11 pages)
17 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (11 pages)
17 July 2014Liquidators statement of receipts and payments to 20 May 2014 (11 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-21
(1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Statement of affairs with form 4.19 (5 pages)
29 May 2013Statement of affairs with form 4.19 (5 pages)
3 May 2013Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 3 May 2013 (2 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 60,000
(5 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 60,000
(5 pages)
25 September 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Director's details changed for Maurice Geller on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Maurice Geller on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Brenda Geller on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Brenda Geller on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Brenda Geller on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Maurice Geller on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2009Director appointed maurice geller (2 pages)
13 May 2009Director appointed maurice geller (2 pages)
18 March 2009Return made up to 19/11/08; full list of members (3 pages)
18 March 2009Return made up to 19/11/08; full list of members (3 pages)
26 September 2008Appointment terminated director claire brennan (1 page)
26 September 2008Appointment terminated director claire brennan (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Return made up to 19/11/07; full list of members (2 pages)
13 December 2007Return made up to 19/11/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Return made up to 19/11/06; full list of members (2 pages)
24 January 2007Return made up to 19/11/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Return made up to 19/11/05; full list of members (2 pages)
27 January 2006Return made up to 19/11/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
19 August 2004£ nc 1000/100000 18/03/04 (1 page)
19 August 2004Ad 18/03/04--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004£ nc 1000/100000 18/03/04 (1 page)
19 August 2004Ad 18/03/04--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
14 July 2004Nc inc already adjusted 18/03/04 (1 page)
14 July 2004Nc inc already adjusted 18/03/04 (1 page)
17 January 2004Ad 20/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2004Ad 20/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
19 November 2002Incorporation (18 pages)
19 November 2002Incorporation (18 pages)