London
EC2N 1HZ
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(7 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Colin Batabyal |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | The Observatory Castlefield Road Reigate Surrey RH2 0SG |
Director Name | Peter John Graham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Mr Peter John Wood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Observatory Castlefield Road Reigate Surrey RH2 0SG |
Secretary Name | Susan Margaret MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | The Observatory Castlefield Road Reigate Surrey RH2 0SG |
Director Name | Mr Andrew Peter Whitehouse |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Observatory Reigate Surrey RH2 0SG |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Halifax Chs Company 1 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (3 pages) |
19 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (3 pages) |
17 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
7 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Annual return made up to 12 February 2010 (14 pages) |
22 April 2010 | Annual return made up to 12 February 2010 (14 pages) |
22 March 2010 | Registered office address changed from The Observatory Reigate Surrey RH2 0SG on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from the Observatory Reigate Surrey RH2 0SG on 22 March 2010 (2 pages) |
16 March 2010 | Memorandum and Articles of Association (10 pages) |
16 March 2010 | Company name changed first alternative insurance services LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Memorandum and Articles of Association (10 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Company name changed first alternative insurance services LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Resolutions
|
1 March 2010 | Appointment of Gregor Ninian Stewart as a director (3 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Appointment of Sally Mayer as a secretary (3 pages) |
1 March 2010 | Change of name notice (2 pages) |
1 March 2010 | Appointment of Gregor Ninian Stewart as a director (3 pages) |
1 March 2010 | Appointment of Sally Mayer as a secretary (3 pages) |
1 March 2010 | Change of name notice (2 pages) |
22 January 2010 | Termination of appointment of Andrew Whitehouse as a director (1 page) |
22 January 2010 | Termination of appointment of Susan Macdonald as a secretary (1 page) |
22 January 2010 | Termination of appointment of Andrew Whitehouse as a director (1 page) |
22 January 2010 | Termination of appointment of Susan Macdonald as a secretary (1 page) |
16 November 2009 | Appointment of Mr Andrew Peter Whitehouse as a director (2 pages) |
16 November 2009 | Appointment of Mr Andrew Peter Whitehouse as a director (2 pages) |
13 November 2009 | Termination of appointment of Colin Batabyal as a director (1 page) |
13 November 2009 | Termination of appointment of Colin Batabyal as a director (1 page) |
26 October 2009 | Director's details changed for Colin Batabyal on 28 September 2009 (1 page) |
26 October 2009 | Secretary's details changed for Susan Margaret Macdonald on 28 September 2009 (1 page) |
26 October 2009 | Director's details changed for Colin Batabyal on 28 September 2009 (1 page) |
26 October 2009 | Secretary's details changed for Susan Margaret Macdonald on 28 September 2009 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 May 2009 | Section 519 (2 pages) |
20 May 2009 | Section 519 (2 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
20 March 2009 | Appointment terminated director peter wood (1 page) |
20 March 2009 | Appointment Terminated Director peter wood (1 page) |
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
27 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 July 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
9 October 2003 | Company name changed alternative insurance services l imited\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed alternative insurance services l imited\certificate issued on 09/10/03 (2 pages) |
22 August 2003 | Company name changed precis (2342) LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed precis (2342) LIMITED\certificate issued on 22/08/03 (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Registered office changed on 10/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |