Company NameInsurance Consultants (UK) Limited
Company StatusDissolved
Company Number06069398
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Zafar Ahmed
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Fairway
Wembley
Middlesex
HA0 3LJ
Secretary NameSuraj Pattie Ahmed
NationalityBritish
StatusClosed
Appointed01 September 2007(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 21 October 2014)
RoleCompany Director
Correspondence Address222 Seely Road
London
SW17 9RD
Director NameHarper Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NameLewis Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Location

Registered Address21 The Fairway
Wembley
Middlesex
HA0 3LJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

1 at £1Suraj Pattie Ahmed
50.00%
Ordinary
1 at £1Zafar Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 March 2012Director's details changed for Zafar Ahmed on 1 January 2012 (2 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from 222 Seely Road London SW17 9RD on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 222 Seely Road London SW17 9RD on 9 March 2012 (1 page)
9 March 2012Director's details changed for Zafar Ahmed on 1 January 2012 (2 pages)
9 March 2012Secretary's details changed for Suraj Pattie Ahmed on 1 January 2012 (1 page)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from 222 Seely Road London SW17 9RD on 9 March 2012 (1 page)
9 March 2012Secretary's details changed for Suraj Pattie Ahmed on 1 January 2012 (1 page)
9 March 2012Director's details changed for Zafar Ahmed on 1 January 2012 (2 pages)
9 March 2012Secretary's details changed for Suraj Pattie Ahmed on 1 January 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Zafar Ahmed on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Zafar Ahmed on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Zafar Ahmed on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2009Return made up to 26/01/09; full list of members (3 pages)
9 March 2009Return made up to 26/01/09; full list of members (3 pages)
18 February 2008Return made up to 26/01/08; full list of members (6 pages)
18 February 2008Return made up to 26/01/08; full list of members (6 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page)
1 April 2007Registered office changed on 01/04/07 from: chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page)
26 January 2007Incorporation (15 pages)
26 January 2007Incorporation (15 pages)