Company NamePolicy Investment Services Limited
Company StatusDissolved
Company Number04953393
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 6 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Namrata Surit Rawal Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 01 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Grantham Close
Edgware
Middlesex
HA8 8DL
Director NameMr Surit Chhaganlal Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 01 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Secretary NameMr Surit Chhaganlal Patel
NationalityBritish
StatusClosed
Appointed01 May 2004(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 01 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Grantham Close
Edgware
Middlesex
HA8 8DL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Surit Chhaganlal Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,912
Cash£396
Current Liabilities£54,348

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (4 pages)
5 December 2013Application to strike the company off the register (4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Surit Chhaganlal Patel on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Surit Chhaganlal Patel on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Director's details changed for Namrata Surit Rawal Patel on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Namrata Surit Rawal Patel on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Surit Chhaganlal Patel on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Director's details changed for Namrata Surit Rawal Patel on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Return made up to 05/11/08; full list of members (10 pages)
5 December 2008Return made up to 05/11/08; full list of members (10 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 05/11/07; full list of members (7 pages)
12 November 2007Return made up to 05/11/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 05/11/06; full list of members (7 pages)
12 December 2005Return made up to 05/11/05; full list of members (7 pages)
12 December 2005Return made up to 05/11/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
1 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
1 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004New director appointed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
5 November 2003Incorporation (16 pages)