Company NameInsso (UK) Ltd
Company StatusDissolved
Company Number07703188
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Darren Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr Jack Kennedy Matthews
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Secretary NameMr Haydn Calvin Wood
StatusClosed
Appointed20 November 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address28 Ely Place
London
EC1N 6AA
Director NameMs Diane Patricia Lawson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 17 November 2015)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address53 Regatta Point
38 Kew Bridge Road
Brentford
Middlesex
TW8 0EB
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 years after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoalpit Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameMr John Healey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 years after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressS66
Director NameDame Mary Elizabeth Marsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameDr Simon Thomas Dancey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Alan David Woods
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration1 year (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDistington House 26 Atlas Way
Sheffield
S4 7QQ

Contact

Websiteinsso.org

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

54 at £1Thomas Darren Bewick
54.00%
Ordinary
16 at £1Skills For Justice (Enterprises) Limited
16.00%
Ordinary
15 at £1Diane Lawson
15.00%
Ordinary
15 at £1Jack Matthews
15.00%
Ordinary

Financials

Year2014
Net Worth-£88,686
Cash£11,258
Current Liabilities£160,192

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (5 pages)
21 July 2015Application to strike the company off the register (5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 October 2014Termination of appointment of Alan David Woods as a director on 30 August 2014 (1 page)
22 October 2014Termination of appointment of Alan David Woods as a director on 30 August 2014 (1 page)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2014Appointment of Dame Mary Elizabeth Marsh as a director (2 pages)
9 January 2014Appointment of Dame Mary Elizabeth Marsh as a director (2 pages)
17 September 2013Appointment of Sir John Garry Hawkes as a director (2 pages)
17 September 2013Appointment of Mr Alan David Woods as a director (2 pages)
17 September 2013Appointment of Mr Alan David Woods as a director (2 pages)
17 September 2013Appointment of Sir John Garry Hawkes as a director (2 pages)
17 September 2013Appointment of Mr John Healey as a director (2 pages)
17 September 2013Appointment of Mr John Healey as a director (2 pages)
22 July 2013Director's details changed for Mr Jack Kennedy Matthews on 13 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Thomas Darren Bewick on 13 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Jack Kennedy Matthews on 13 July 2013 (2 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Director's details changed for Mr Thomas Darren Bewick on 13 July 2013 (2 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 February 2013Appointment of Ms Diane Patricia Lawson as a director (2 pages)
21 February 2013Appointment of Ms Diane Patricia Lawson as a director (2 pages)
22 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 November 2012 (2 pages)
20 November 2012Appointment of Mr Haydn Calvin Wood as a secretary (2 pages)
20 November 2012Appointment of Mr Haydn Calvin Wood as a secretary (2 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 100
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 100
(3 pages)
2 May 2012Termination of appointment of Simon Dancey as a director (1 page)
2 May 2012Termination of appointment of Simon Dancey as a director (1 page)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)