Company NameSafeway Insurance Brokers (UK) Limited
Company StatusDissolved
Company Number06649016
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 October 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House Minories
London
EC3N 1PE
Director NameMr Sarabjot Singh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed27 August 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2017)
RoleInsurance Broker
Country of ResidenceIndia
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Sarabjot Singh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleBroker
Country of ResidenceIndia
Correspondence Address25 Sandall Road
London
W5 1HZ
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(6 years, 8 months after company formation)
Appointment Duration1 day (resigned 08 April 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Contact

Websitesafewayinsurance.co.uk

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,042
Cash£1,042

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 35,995
(3 pages)
27 August 2015Appointment of Mr Sarabjot Singh as a director on 27 August 2015 (2 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 35,995
(3 pages)
27 August 2015Appointment of Mr Sarabjot Singh as a director on 27 August 2015 (2 pages)
8 April 2015Termination of appointment of Raj Rupal as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Raj Rupal as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Raj Rupal as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Raj Rupal as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Raj Rupal as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Raj Rupal as a director on 7 April 2015 (2 pages)
27 March 2015Termination of appointment of Sarabjot Singh as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Sarabjot Singh as a director on 26 March 2015 (1 page)
10 March 2015Registered office address changed from 25 Sandall Road London W5 1HZ to St Clare House 30-33 Minories London EC3N 1PE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 25 Sandall Road London W5 1HZ to St Clare House 30-33 Minories London EC3N 1PE on 10 March 2015 (1 page)
5 March 2015Appointment of Mr Raj Rupal as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Raj Rupal as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Raj Rupal as a director on 5 March 2015 (2 pages)
3 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 35,995
(3 pages)
3 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 35,995
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 November 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 33,495
(3 pages)
5 November 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 33,495
(3 pages)
11 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Sarabjot Singh on 28 April 2010 (2 pages)
12 August 2010Director's details changed for Sarabjot Singh on 28 April 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2008Ad 10/10/08-11/10/08\gbp si 12000@1=12000\gbp ic 10000/22000\ (2 pages)
15 October 2008Nc inc already adjusted 10/10/08 (1 page)
15 October 2008Ad 10/10/08-11/10/08\gbp si 12000@1=12000\gbp ic 10000/22000\ (2 pages)
15 October 2008Nc inc already adjusted 10/10/08 (1 page)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2008Nc inc already adjusted 17/09/08 (2 pages)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2008Nc inc already adjusted 17/09/08 (2 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Nc inc already adjusted 12/09/08 (2 pages)
15 September 2008Nc inc already adjusted 12/09/08 (2 pages)
16 July 2008Incorporation (12 pages)
16 July 2008Incorporation (12 pages)