Company NameThe Claims Standards Council Limited
Company StatusDissolved
Company Number05233877
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2005(1 year after company formation)
Appointment Duration12 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Andrew Bruce Wigmore
NationalityBritish
StatusClosed
Appointed18 September 2005(1 year after company formation)
Appointment Duration12 years, 6 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Chevening Road
London
NW6 6DT
Director NameDr Anthony Burns-Howell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Bailey Close
Maidenhead
Berkshire
SL6 7YN
Secretary NameJames Burns-Howell
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Bailey Close
Maidenhead
Berkshire
SL6 7YN
Director NameMr Andrew Bruce Wigmore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(7 months after company formation)
Appointment Duration5 months (resigned 18 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kensington Park Mews
London
W11 2EY
Director NameSimon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address3 Egliston Lawns
13 Egliston Road Putney
London
SW15 1AL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2005(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth-£135,116
Cash£3,223
Current Liabilities£140,969

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Notice of final account prior to dissolution (20 pages)
11 January 2018Notice of final account prior to dissolution (20 pages)
10 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/01/2017 (16 pages)
10 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/01/2017 (16 pages)
11 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/01/2016 (15 pages)
11 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/01/2016 (15 pages)
30 September 2015Registered office address changed from C/O Chantrey Velacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Velacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
18 February 2014Insolvency:progress report (12 pages)
18 February 2014Insolvency:progress report (12 pages)
25 March 2013Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 25 March 2013 (2 pages)
18 March 2013Appointment of a liquidator (1 page)
18 March 2013Appointment of a liquidator (1 page)
12 December 2012Order of court to wind up (2 pages)
12 December 2012Order of court to wind up (2 pages)
24 October 2012Compulsory strike-off action has been suspended (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Annual return made up to 16 September 2011 no member list (3 pages)
29 September 2011Annual return made up to 16 September 2011 no member list (3 pages)
28 September 2011Secretary's details changed for Andrew Bruce Wigmore on 17 September 2010 (2 pages)
28 September 2011Secretary's details changed for Andrew Bruce Wigmore on 17 September 2010 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Annual return made up to 16 September 2010 no member list (3 pages)
26 October 2010Annual return made up to 16 September 2010 no member list (3 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 July 2010Registered office address changed from 17 Red Lion Square London WC1R 4QH on 25 July 2010 (1 page)
25 July 2010Registered office address changed from 17 Red Lion Square London WC1R 4QH on 25 July 2010 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Annual return made up to 16 September 2009 no member list (2 pages)
14 January 2010Annual return made up to 16 September 2009 no member list (2 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 54 weald lane harrow weald middlesex HA3 5EX (1 page)
8 July 2009Registered office changed on 08/07/2009 from 54 weald lane harrow weald middlesex HA3 5EX (1 page)
15 May 2009Appointment terminated director simon goldhill (1 page)
15 May 2009Appointment terminated director simon goldhill (1 page)
9 March 2009Registered office changed on 09/03/2009 from 2ND floor 69 wigmore street london W1U 1PZ (1 page)
9 March 2009Registered office changed on 09/03/2009 from 2ND floor 69 wigmore street london W1U 1PZ (1 page)
7 January 2009Annual return made up to 16/09/08 (2 pages)
7 January 2009Annual return made up to 16/09/08 (2 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 March 2008Director appointed simon robert goldhill (2 pages)
20 March 2008Director appointed simon robert goldhill (2 pages)
20 November 2007Annual return made up to 16/09/07 (2 pages)
20 November 2007Annual return made up to 16/09/07 (2 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Annual return made up to 16/09/06 (2 pages)
25 October 2006Annual return made up to 16/09/06 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
12 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Annual return made up to 16/09/05 (2 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Annual return made up to 16/09/05 (2 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 22 bailey close maidenhead berkshire SL6 7YN (1 page)
25 May 2005Registered office changed on 25/05/05 from: 22 bailey close maidenhead berkshire SL6 7YN (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
16 September 2004Incorporation (14 pages)
16 September 2004Incorporation (14 pages)