Company NameInsurance Advisernet UK Limited
Company StatusDissolved
Company Number04774829
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NamesSportcare Limited and Worldwide Sports Insurance UK Limited

Business Activity

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

Directors

Director NameFrederick William Allsopp
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed03 May 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Ian Davies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address25 Prospect Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PT
Director NameMr Graeme Jolly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Yareview Close
Reedham
Norwich
Norfolk
NR13 3SZ
Secretary NameMrs Ruth Elizabeth Davies
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Prospect Road
Lowestoft
Suffolk
NR32 3PT
Secretary NameMr Peter John Robert Nash
NationalityAustralian
StatusResigned
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleManager
Country of ResidenceAustralia
Correspondence Address24 Oaktree Rise
Lysterfield
Victoria 3156
3156
Secretary NameMr Brian George Woodhead
NationalityAustralian
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address75 Weidlich Road
Elthan North 3095
Australia
Director NameMr Brian George Woodhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2010)
RoleChairman
Country of ResidenceAustralia
Correspondence Address75 Weidlich Road
Elthan North 3095
Australia
Secretary NameBelinda Julie Taylor
NationalityBritish
StatusResigned
Appointed16 January 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2012)
RoleFinance Manager
Correspondence Address5 Linden Avenue
Higham Ferrers
Rushden
Northamptonshire
NN10 8ET
Director NameMr David John Flett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence Address11 Brewery Lane
Stansted
Mountfitchet
Essex
CM24 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.iauk.com
Telephone020 77805981
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50k at £1Insurance Advisernet Australia Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,864
Cash£50,856
Current Liabilities£30,871

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
11 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(4 pages)
11 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(4 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
14 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(4 pages)
14 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(4 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
14 June 2013Termination of appointment of Graeme Jolly as a director (1 page)
14 June 2013Termination of appointment of Graeme Jolly as a director (1 page)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 50,000
(5 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 50,000
(5 pages)
15 February 2013Current accounting period extended from 30 June 2012 to 30 June 2013 (3 pages)
15 February 2013Current accounting period extended from 30 June 2012 to 30 June 2013 (3 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
25 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Statement of company's objects (2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-18
(2 pages)
21 May 2012Company name changed worldwide sports insurance uk LIMITED\certificate issued on 21/05/12
  • NM06 ‐
(3 pages)
21 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-18
(2 pages)
21 May 2012Company name changed worldwide sports insurance uk LIMITED\certificate issued on 21/05/12
  • NM06 ‐
(3 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 May 2012Registered office address changed from Jonathan Scott Hall Thorpe Road Norwich NR1 1UH on 11 May 2012 (1 page)
11 May 2012Appointment of Frederick William Allsopp as a director (2 pages)
11 May 2012Termination of appointment of Belinda Taylor as a secretary (1 page)
11 May 2012Termination of appointment of Belinda Taylor as a secretary (1 page)
11 May 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
11 May 2012Registered office address changed from Jonathan Scott Hall Thorpe Road Norwich NR1 1UH on 11 May 2012 (1 page)
11 May 2012Appointment of Frederick William Allsopp as a director (2 pages)
11 May 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
3 May 2012Statement of capital following an allotment of shares on 2 December 2004
  • GBP 50,008
(2 pages)
3 May 2012Statement of capital following an allotment of shares on 9 September 2005
  • GBP 44,990
(2 pages)
3 May 2012Statement of capital following an allotment of shares on 9 September 2005
  • GBP 44,990
(2 pages)
3 May 2012Statement of capital following an allotment of shares on 2 December 2004
  • GBP 50,008
(2 pages)
3 May 2012Statement of capital following an allotment of shares on 9 September 2005
  • GBP 44,990
(2 pages)
3 May 2012Statement of capital following an allotment of shares on 2 December 2004
  • GBP 50,008
(2 pages)
21 March 2012Termination of appointment of David Flett as a director (1 page)
21 March 2012Termination of appointment of David Flett as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Termination of appointment of Brian Woodhead as a director (1 page)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 July 2011Termination of appointment of Brian Woodhead as a director (1 page)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
26 March 2009Director appointed mr david john flett (1 page)
26 March 2009Director appointed mr david john flett (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 August 2008Return made up to 22/05/08; full list of members (4 pages)
15 August 2008Return made up to 22/05/08; full list of members (4 pages)
25 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 July 2007Return made up to 22/05/07; full list of members (2 pages)
18 July 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2007New director appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
27 June 2006Return made up to 22/05/06; full list of members (7 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Return made up to 22/05/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
14 September 2005£ nc 1000/50000 09/09/05 (1 page)
14 September 2005£ nc 1000/50000 09/09/05 (1 page)
28 July 2005Return made up to 22/05/05; full list of members (2 pages)
28 July 2005Return made up to 22/05/05; full list of members (2 pages)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
26 January 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
26 January 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
20 December 2004Registered office changed on 20/12/04 from: 10 gordon road lowestoft NR32 1NL (1 page)
20 December 2004Registered office changed on 20/12/04 from: 10 gordon road lowestoft NR32 1NL (1 page)
1 December 2004Company name changed sportcare LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed sportcare LIMITED\certificate issued on 01/12/04 (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New director appointed (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Ad 22/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Ad 22/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 July 2003New secretary appointed (2 pages)
22 May 2003Incorporation (16 pages)
22 May 2003Incorporation (16 pages)