London
EC3V 3LN
Director Name | Mrs Susan Merry Foster |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Lilyfields Chase Ewhurst Surrey GU6 7RX |
Director Name | Mr Garry Mark Appleton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Group Compliance Director |
Country of Residence | England |
Correspondence Address | Woodlands Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Glenn Trevor Hare |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Broker |
Correspondence Address | Cobden Guildford Road Cranleigh Surrey GU6 8PF |
Secretary Name | Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Group General Counsel |
Correspondence Address | 33 Greenacres Oxted Surrey RH8 0PA |
Secretary Name | Mr Philip James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 37 Clarendon Road London E11 1BZ |
Secretary Name | Louisa Elizabeth Voss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Royal Exchange London EC3V 3LN |
Director Name | Mr David Andrew De Bruin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch/South African |
Status | Resigned |
Appointed | 10 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Media Insurance Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,527 |
Net Worth | £14,560 |
Cash | £27,371 |
Current Liabilities | £12,811 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Liquidators' statement of receipts and payments to 24 December 2014 (7 pages) |
9 January 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 24 December 2014 (7 pages) |
9 May 2014 | Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 9 May 2014 (2 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Declaration of solvency (3 pages) |
14 July 2013 | Register(s) moved to registered office address (1 page) |
14 July 2013 | Termination of appointment of Louisa Elizabeth Voss as a secretary on 2 July 2013 (1 page) |
14 July 2013 | Termination of appointment of Louisa Elizabeth Voss as a secretary on 2 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Grant Edwin Stobart on 1 November 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Grant Edwin Stobart on 1 November 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Louisa Elizabeth Voss on 1 November 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Louisa Elizabeth Voss on 1 November 2012 (2 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
27 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 January 2013 | Registered office address changed from 5th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 5th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 7 January 2013 (1 page) |
16 November 2012 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 May 2012 | Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 February 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages) |
22 November 2010 | Termination of appointment of David De Bruin as a director (1 page) |
30 July 2010 | Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Susan Merry Foster on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Merry Foster on 1 July 2010 (2 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 June 2010 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page) |
1 June 2010 | Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register(s) moved to registered office address (1 page) |
31 December 2009 | Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page) |
31 December 2009 | Registered office address changed from 6 Bevis Marks London EC3A 7AF on 31 December 2009 (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Resolutions
|
22 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 June 2009 | Appointment terminated director garry appleton (1 page) |
8 October 2008 | Resolutions
|
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 April 2008 | Director appointed mr david andrew de bruin (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
10 August 2007 | Resolutions
|
5 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 April 2007 | Return made up to 01/07/06; full list of members; amend (7 pages) |
14 March 2007 | Auditor's resignation (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
30 November 2006 | Resolutions
|
29 November 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 June 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
11 November 2005 | Resolutions
|
28 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
24 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (17 pages) |