Company NameWestinsure Online Limited
Company StatusDissolved
Company Number06787895
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(6 years after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Maxwell Gerald Hardman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressButterstone Lodge
Amberley Court
Malmesbury
Wiltshire
SN16 0HN
Director NameDenis Alcwyn Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Birches
Glenholt
Plymouth
Devon
PL6 7LP
Secretary NameAnthony John Knapton
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 St Johns Close
Bovey Tracey
Newton Abbot
Devon
TQ13 9BU
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Addis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor 20 Birchin Lane
London
EC3V 9DU
Secretary NameMr Alastair Hessett
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewestinsure.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Westinsure Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 September 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
11 September 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
4 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mark Addis on 12 January 2012 (2 pages)
21 January 2013Director's details changed for Mark Addis on 12 January 2012 (2 pages)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
29 September 2011Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
29 September 2011Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
16 September 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
3 May 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
3 May 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
24 February 2011Termination of appointment of Paul Matson as a director (1 page)
24 February 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
24 February 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
24 February 2011Termination of appointment of Paul Matson as a director (1 page)
22 February 2011Secretary's details changed for Alastair Hessett on 12 January 2011 (2 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Alastair Hessett on 12 January 2011 (2 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2010Statement of company's objects (2 pages)
12 October 2010Appointment of Paul Dominic Matson as a director (2 pages)
12 October 2010Appointment of Paul Dominic Matson as a director (2 pages)
25 September 2010Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wiltshire SN1 3EF on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wiltshire SN1 3EF on 25 September 2010 (2 pages)
24 September 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
24 September 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
24 September 2010Appointment of Mark Addis as a director (3 pages)
24 September 2010Termination of appointment of Maxwell Hardman as a director (2 pages)
24 September 2010Termination of appointment of Maxwell Hardman as a director (2 pages)
24 September 2010Appointment of Alastair Hessett as a secretary (3 pages)
24 September 2010Appointment of Alastair Hessett as a secretary (3 pages)
24 September 2010Appointment of Mark Addis as a director (3 pages)
16 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Maxwell Gerald Hardman on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Maxwell Gerald Hardman on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Maxwell Gerald Hardman on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Denis Morgan as a director (2 pages)
12 January 2010Termination of appointment of Denis Morgan as a director (2 pages)
10 December 2009Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 10 December 2009 (2 pages)
22 October 2009Termination of appointment of Anthony Knapton as a secretary (1 page)
22 October 2009Termination of appointment of Anthony Knapton as a secretary (1 page)
12 January 2009Incorporation (17 pages)
12 January 2009Incorporation (17 pages)