Company NameIntelligent Insurance Services Limited
Company StatusDissolved
Company Number04660226
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameOmer Miah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2006)
RoleInsurance Consultant
Correspondence Address39 Wallwood Street
Poplar
London
E14 7BW
Director NameMr Syed Bilal Ahmed
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2004)
RoleInsurance Consul
Country of ResidenceEngland
Correspondence Address707 Commercial Road
London
E14 7LA
Secretary NameMuzafar Islam
NationalityBritish
StatusResigned
Appointed05 March 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2004)
RoleInsurance Adviser
Correspondence Address141 Wilmington Gardens
Barking
Essex
IG11 9TR
Secretary NameImran Al Tafi
NationalityBritish
StatusResigned
Appointed14 October 2004(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 17 November 2004)
RoleOperations Director
Correspondence Address38 Ashington House
Barnsley Street Tower Hamlets
London
E1 5RD
Secretary NameAfzal Gayas Miah
NationalityBritish
StatusResigned
Appointed14 January 2005(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 2005)
RoleSecretary
Correspondence Address51 Fords Park Road
London
E16 1NP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address797 Commercial Road
Limehouse
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

17 January 2006First Gazette notice for compulsory strike-off (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (1 page)
12 January 2005Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (1 page)
28 October 2004Secretary resigned (1 page)
7 June 2004Return made up to 10/02/04; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 85 stepney way whitechapel london E1 2EN (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 February 2003Incorporation (6 pages)