Company NameMedia Insurance Services UK Limited
Company StatusDissolved
Company Number05497315
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date9 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Royal Exchange
London
EC3V 3LN
Director NameMrs Susan Merry Foster
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 09 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lilyfields Chase
Ewhurst
Surrey
GU6 7RX
Director NameMr Garry Mark Appleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameGlenn Trevor Hare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleBroker
Correspondence AddressCobden
Guildford Road
Cranleigh
Surrey
GU6 8PF
Secretary NameJonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleGroup General Counsel
Correspondence Address33 Greenacres
Oxted
Surrey
RH8 0PA
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusResigned
Appointed21 December 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address3rd Floor 1 Royal Exchange
London
EC3V 3LN
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed10 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Abacus House 33 Gutter Lane
London
EC2V 8AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Media Insurance Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£85,527
Net Worth£14,560
Cash£27,371
Current Liabilities£12,811

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Liquidators' statement of receipts and payments to 24 December 2014 (7 pages)
9 January 2015Return of final meeting in a members' voluntary winding up (7 pages)
9 January 2015Liquidators statement of receipts and payments to 24 December 2014 (7 pages)
9 May 2014Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom on 9 May 2014 (2 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 May 2014Declaration of solvency (3 pages)
14 July 2013Register(s) moved to registered office address (1 page)
14 July 2013Termination of appointment of Louisa Elizabeth Voss as a secretary on 2 July 2013 (1 page)
14 July 2013Termination of appointment of Louisa Elizabeth Voss as a secretary on 2 July 2013 (1 page)
8 July 2013Director's details changed for Mr Grant Edwin Stobart on 1 November 2012 (2 pages)
8 July 2013Director's details changed for Mr Grant Edwin Stobart on 1 November 2012 (2 pages)
8 July 2013Secretary's details changed for Louisa Elizabeth Voss on 1 November 2012 (2 pages)
8 July 2013Secretary's details changed for Louisa Elizabeth Voss on 1 November 2012 (2 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(6 pages)
27 June 2013Full accounts made up to 31 March 2013 (14 pages)
7 January 2013Registered 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 2013Registered 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 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 March 2012 (14 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
22 July 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Susan Merry Foster on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Susan Merry Foster on 1 July 2010 (2 pages)
24 June 2010Full accounts made up to 31 March 2010 (15 pages)
1 June 2010Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered office address (1 page)
31 December 2009Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
31 December 2009Registered office address changed from 6 Bevis Marks London EC3A 7AF on 31 December 2009 (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 March 2009 (15 pages)
11 June 2009Appointment terminated director garry appleton (1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
30 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 March 2008 (15 pages)
14 April 2008Director appointed mr david andrew de bruin (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
6 December 2007Director's particulars changed (1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007Return made up to 01/07/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 March 2007 (13 pages)
23 April 2007Return made up to 01/07/06; full list of members; amend (7 pages)
14 March 2007Auditor's resignation (1 page)
9 January 2007Director's particulars changed (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 31 March 2006 (15 pages)
28 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 June 2006Secretary's particulars changed (1 page)
20 April 2006Director resigned (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
24 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (17 pages)