London
EC4N 8AW
Director Name | Mr David Haydn Godfrey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Beacon Hill Road Newark Notts BH1 3DH |
Director Name | Mr David Anthony Holden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Barn House Gussage St Michael Wimborne Dorset BH21 5JE |
Secretary Name | Donna Jayne Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Badgers Close Ashley Heath Ringwood Hampshire BH24 2JH |
Director Name | Mr Douglas Michael Morgan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Nicholas Andrew Lerway |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Church Road East Wellow Romsey Hampshire SO51 6DR |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Website | www.insure4retirement.co.uk/ |
---|---|
Telephone | 0800 2988707 |
Telephone region | Freephone |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Insurance Dialogue LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,234,762 |
Net Worth | £1 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Termination of appointment of David Holden as a director (1 page) |
8 January 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
8 January 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
8 January 2014 | Termination of appointment of David Holden as a director (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page) |
5 June 2013 | Termination of appointment of Nicholas Lerway as a director (1 page) |
5 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Termination of appointment of Nicholas Lerway as a director (1 page) |
5 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 February 2013 | Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013 (1 page) |
11 July 2012 | Termination of appointment of Ian Foy as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Gibson as a director (2 pages) |
11 July 2012 | Termination of appointment of Victoria Cuggy as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Victoria Cuggy as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Ian Foy as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Gibson as a director (2 pages) |
22 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Register inspection address has been changed from C/O Ms V Cuggy Library House New Road Brentwood Essex CM14 4GD United Kingdom (1 page) |
21 June 2012 | Termination of appointment of Ian Foy as a director (1 page) |
21 June 2012 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
21 June 2012 | Termination of appointment of Ian Foy as a director (1 page) |
21 June 2012 | Termination of appointment of Andrew Gibson as a director (1 page) |
21 June 2012 | Termination of appointment of Andrew Gibson as a director (1 page) |
21 June 2012 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
21 June 2012 | Register(s) moved to registered office address (1 page) |
21 June 2012 | Register inspection address has been changed from C/O Ms V Cuggy Library House New Road Brentwood Essex CM14 4GD United Kingdom (1 page) |
21 June 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Auditor's resignation (3 pages) |
15 May 2012 | Auditor's resignation (3 pages) |
22 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
22 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 February 2011 | Appointment of Mr Andrew James Gibson as a director (3 pages) |
22 February 2011 | Appointment of Mr Andrew James Gibson as a director (3 pages) |
6 December 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
6 December 2010 | Appointment of Mr Nicholas Andrew Lerway as a director (3 pages) |
6 December 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
6 December 2010 | Appointment of Mr Nicholas Andrew Lerway as a director (3 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
25 August 2010 | Auditor's resignation (1 page) |
25 August 2010 | Auditor's resignation (1 page) |
30 July 2010 | Director's details changed for Douglas Michael Morgan on 22 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Douglas Michael Morgan on 22 July 2010 (3 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for David Anthony Holden on 2 May 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for David Anthony Holden on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David Anthony Holden on 2 May 2010 (2 pages) |
23 April 2010 | Termination of appointment of David Godfrey as a director (2 pages) |
23 April 2010 | Termination of appointment of David Godfrey as a director (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
24 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
6 January 2010 | Termination of appointment of Donna Cahill as a secretary (2 pages) |
6 January 2010 | Appointment of Victoria Louise Cuggy as a secretary (3 pages) |
6 January 2010 | Appointment of Victoria Louise Cuggy as a secretary (3 pages) |
6 January 2010 | Termination of appointment of Donna Cahill as a secretary (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 October 2008 | Director appointed douglas michael morgan (2 pages) |
20 October 2008 | Director appointed douglas michael morgan (2 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: heron house, 8 - 10 christchurch road bournemouth dorset BH1 3NA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: heron house, 8 - 10 christchurch road bournemouth dorset BH1 3NA (1 page) |
30 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: I4R house, pine court 36GERVIS rd bournemouth dorset BH1 3DH (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: I4R house, pine court 36GERVIS rd bournemouth dorset BH1 3DH (1 page) |
2 May 2006 | Incorporation (13 pages) |
2 May 2006 | Incorporation (13 pages) |