Company NameMasterpolicy Insurance Brokers Limited
Company StatusDissolved
Company Number06201585
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola West
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Garden Fields
Potton
Sandy
Bedfordshire
SG19 2GH
Director NameSimon Huw West
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Garden Fields
Potton
Sandy
Bedfordshire
SG19 2GH
Secretary NameNicola West
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Garden Fields
Potton
Sandy
Bedfordshire
SG19 2GH

Contact

Websitemasterpolicy.co.uk
Telephone01767 318200
Telephone regionSandy

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

3.9k at £1Mr Simon Huw West
70.00%
Ordinary
1.7k at £1Mrs Nicola West
30.00%
Ordinary

Financials

Year2014
Net Worth-£115,450
Cash£67,485
Current Liabilities£215,208

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
20 September 2016Statement by Directors (1 page)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1.00
(4 pages)
20 September 2016Solvency Statement dated 19/09/16 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,500
(4 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,500
(4 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages)
9 November 2015Statement of company's objects (2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 September 2015Termination of appointment of Nicola West as a secretary on 31 July 2015 (2 pages)
8 September 2015Appointment of Jeremy Peter Small as a secretary on 31 July 2015 (3 pages)
2 September 2015Appointment of Mrs Jane Ann Bean as a director on 31 July 2015 (3 pages)
2 September 2015Termination of appointment of Nicola West as a director on 31 July 2015 (2 pages)
2 September 2015Change of accounting reference date (3 pages)
2 September 2015Appointment of Robert Charles William Organ as a director on 31 July 2015 (3 pages)
2 September 2015Termination of appointment of Simon Huw West as a director on 31 July 2015 (2 pages)
25 August 2015Registered office address changed from Hamilton House, 152 Shortmead Street, Biggleswade Bedfordshire SG18 0BL to 5 Old Broad Street London EC2N 1AD on 25 August 2015 (2 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,500
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,500
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,500
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,500
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 May 2008Return made up to 03/04/08; full list of members (4 pages)
25 January 2008Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
20 July 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
17 July 2007Ad 01/06/07--------- £ si 5400@1=5400 £ ic 100/5500 (2 pages)
19 June 2007£ nc 1000/10000 01/06/07 (2 pages)
3 April 2007Incorporation (12 pages)