Company NameBias Claims Management Ltd
Company StatusDissolved
Company Number07093823
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Abraham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(5 days after company formation)
Appointment Duration7 years (closed 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMrs Susan Valerie Abraham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tooke Close
Pinner
Middlesex
HA5 4TJ

Contact

Websitebiasclaims.com

Location

Registered Address15 Tooke Close
Pinner
Middlesex
HA5 4TJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Michael Abraham
50.00%
Ordinary
1 at £1Susan Valerie Abraham
50.00%
Ordinary

Financials

Year2014
Net Worth£1,384
Cash£1,236

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(3 pages)
7 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 14 September 2012 (1 page)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
27 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
9 February 2010Director's details changed for Mr Michael Abraham on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Susan Abraham as a director (1 page)
9 February 2010Director's details changed for Mr Michael Abraham on 9 February 2010 (2 pages)
16 December 2009Registered office address changed from 15 Tooke Close Pinner Middlesex England on 16 December 2009 (1 page)
9 December 2009Appointment of Mr Michael Abraham as a director (2 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)