Company NameDiscovery Insurance Intermediary Services Limited
Company StatusDissolved
Company Number05029903
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameDiscovery 2 Limited

Business Activity

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

Directors

Director NameMr Adrian Gore
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed04 February 2004(6 days after company formation)
Appointment Duration3 years (closed 06 February 2007)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address10 7th Street
Houghton Estate
Johannesburg
Foreign
Director NameShaun Matisonn
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed04 February 2004(6 days after company formation)
Appointment Duration3 years (closed 06 February 2007)
RoleActuary
Correspondence Address3 Fiesole
50 1st Avenue Illovo
Johannesburg
South Africa
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 February 2004(6 days after company formation)
Appointment Duration3 years (closed 06 February 2007)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NameMartin Mankabady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address9 Sydney Road
Richmond
Surrey
TW9 1UB
Secretary NameHelen Louise Wallwork
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Sandringham Court King And
Queen Wharf Rotherhithe Street
London
SE16 5SQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Return made up to 29/01/06; full list of members (5 pages)
3 March 2005Return made up to 29/01/05; full list of members (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 280 grays inn road london WC1X 8EB (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
5 February 2004Company name changed discovery 2 LIMITED\certificate issued on 05/02/04 (2 pages)
29 January 2004Incorporation (17 pages)