Company NameSomerton Insurance Services Limited
Company StatusDissolved
Company Number04657977
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed17 February 2013(10 years after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed11 February 2003(5 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 October 2011)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 319-3 32 Threadneedle Street
London
EC2R 8AY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (1 page)
4 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 March 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 March 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page)
16 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (2 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (2 pages)
7 March 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
7 March 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (2 pages)
18 February 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
18 February 2013Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages)
18 February 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
18 February 2013Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages)
29 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
24 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 November 2009Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
26 February 2009Return made up to 06/02/09; full list of members (3 pages)
26 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
26 February 2008Return made up to 06/02/08; full list of members (3 pages)
26 February 2008Return made up to 06/02/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
19 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
19 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
9 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
15 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
8 April 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
8 April 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
8 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
6 February 2003Incorporation (15 pages)
6 February 2003Incorporation (15 pages)