London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 July 2016) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Ian Davies |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 25 Prospect Road Oulton Broad Lowestoft Suffolk NR32 3PT |
Director Name | Mr Graeme Jolly |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Yareview Close Reedham Norwich Norfolk NR13 3SZ |
Secretary Name | Mrs Ruth Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Prospect Road Lowestoft Suffolk NR32 3PT |
Secretary Name | Mr Peter John Robert Nash |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 24 Oaktree Rise Lysterfield Victoria 3156 3156 |
Secretary Name | Mr Brian George Woodhead |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 75 Weidlich Road Elthan North 3095 Australia |
Director Name | Mr Brian George Woodhead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2010) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 75 Weidlich Road Elthan North 3095 Australia |
Secretary Name | Belinda Julie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2012) |
Role | Finance Manager |
Correspondence Address | 5 Linden Avenue Higham Ferrers Rushden Northamptonshire NN10 8ET |
Director Name | Mr David John Flett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2012) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 11 Brewery Lane Stansted Mountfitchet Essex CM24 8LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.iauk.com |
---|---|
Telephone | 020 77805981 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50k at £1 | Insurance Advisernet Australia Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,864 |
Cash | £50,856 |
Current Liabilities | £30,871 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 pages) |
11 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
14 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
14 June 2013 | Termination of appointment of Graeme Jolly as a director (1 page) |
14 June 2013 | Termination of appointment of Graeme Jolly as a director (1 page) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
15 February 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 (3 pages) |
15 February 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
25 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
14 June 2012 | Statement of company's objects (2 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Statement of company's objects (2 pages) |
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Company name changed worldwide sports insurance uk LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Resolutions
|
21 May 2012 | Company name changed worldwide sports insurance uk LIMITED\certificate issued on 21/05/12
|
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
11 May 2012 | Registered office address changed from Jonathan Scott Hall Thorpe Road Norwich NR1 1UH on 11 May 2012 (1 page) |
11 May 2012 | Appointment of Frederick William Allsopp as a director (2 pages) |
11 May 2012 | Termination of appointment of Belinda Taylor as a secretary (1 page) |
11 May 2012 | Termination of appointment of Belinda Taylor as a secretary (1 page) |
11 May 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Registered office address changed from Jonathan Scott Hall Thorpe Road Norwich NR1 1UH on 11 May 2012 (1 page) |
11 May 2012 | Appointment of Frederick William Allsopp as a director (2 pages) |
11 May 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 2 December 2004
|
3 May 2012 | Statement of capital following an allotment of shares on 9 September 2005
|
3 May 2012 | Statement of capital following an allotment of shares on 9 September 2005
|
3 May 2012 | Statement of capital following an allotment of shares on 2 December 2004
|
3 May 2012 | Statement of capital following an allotment of shares on 9 September 2005
|
3 May 2012 | Statement of capital following an allotment of shares on 2 December 2004
|
21 March 2012 | Termination of appointment of David Flett as a director (1 page) |
21 March 2012 | Termination of appointment of David Flett as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Termination of appointment of Brian Woodhead as a director (1 page) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Termination of appointment of Brian Woodhead as a director (1 page) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 March 2009 | Director appointed mr david john flett (1 page) |
26 March 2009 | Director appointed mr david john flett (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
25 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary 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 2005 | Return made up to 22/05/05; full list of members (2 pages) |
28 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
26 January 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 10 gordon road lowestoft NR32 1NL (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 10 gordon road lowestoft NR32 1NL (1 page) |
1 December 2004 | Company name changed sportcare LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed sportcare LIMITED\certificate issued on 01/12/04 (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Ad 22/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Ad 22/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
22 May 2003 | Incorporation (16 pages) |
22 May 2003 | Incorporation (16 pages) |