ABC INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABC INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01845359

Incorporation date

04/09/1984

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1984)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-08-12
dot icon30/08/2022
Termination of appointment of David Jonathan Field as a secretary on 2022-08-12
dot icon20/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon15/06/2022
Appointment of Mr Mark William Farley as a director on 2022-05-31
dot icon15/06/2022
Termination of appointment of Samantha Jane Hovey as a director on 2022-05-31
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon22/03/2022
Application to strike the company off the register
dot icon22/03/2022
Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 2022-03-22
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon01/04/2019
Termination of appointment of Colin George Bird as a director on 2019-02-28
dot icon01/04/2019
Appointment of Ms Samantha Jane Hovey as a director on 2019-02-28
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Richard Goward as a director
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/07/2009
Return made up to 03/07/09; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/08/2008
Return made up to 03/07/08; no change of members
dot icon14/02/2008
Director's particulars changed
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/07/2006
Return made up to 03/07/06; full list of members
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon14/10/2004
Return made up to 03/07/04; full list of members
dot icon18/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon12/07/2003
Return made up to 03/07/03; full list of members
dot icon15/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/07/2002
Return made up to 03/07/02; full list of members
dot icon27/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/06/2002
Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ
dot icon10/07/2001
Return made up to 03/07/01; full list of members
dot icon10/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/07/2000
Return made up to 03/07/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/1999
Return made up to 03/07/99; no change of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE
dot icon25/07/1998
Return made up to 03/07/98; full list of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon27/07/1997
Return made up to 03/07/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 03/07/96; no change of members
dot icon14/02/1996
New secretary appointed
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 03/07/95; full list of members
dot icon18/04/1995
New director appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF
dot icon08/03/1995
New secretary appointed;director resigned;new director appointed
dot icon08/03/1995
Registered office changed on 08/03/95 from: jardine house 6 crutched friars london EC3N 2HT
dot icon08/03/1995
Secretary resigned
dot icon27/02/1995
Auditor's resignation
dot icon20/02/1995
Ad 08/02/95--------- £ si 1250050@1=1250050 £ ic 130950/1381000
dot icon20/02/1995
Nc inc already adjusted 08/02/95
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 03/07/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Return made up to 03/07/93; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Director's particulars changed
dot icon05/08/1992
Return made up to 03/07/92; full list of members
dot icon10/01/1992
Director resigned
dot icon04/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 03/07/91; full list of members
dot icon08/05/1991
Auditor's resignation
dot icon08/05/1991
Registered office changed on 08/05/91 from: 57 mansell street london E1 8AN
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
New director appointed
dot icon13/04/1991
Declaration of satisfaction of mortgage/charge
dot icon14/03/1991
Ad 28/02/91--------- £ si 250@1=250 £ ic 139700/139950
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Director resigned
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 28/07/87--------- £ si 25000@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 28/07/87--------- £ si 1765@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 28/07/87--------- £ si 9685@1
dot icon21/02/1991
Statement of affairs
dot icon21/02/1991
Ad 28/07/87--------- £ si 4500@1
dot icon13/02/1991
Full group accounts made up to 1990-03-31
dot icon11/02/1991
Registered office changed on 11/02/91 from: besso house 401 mile end road london E3 4PD
dot icon09/11/1990
Return made up to 02/10/90; full list of members
dot icon30/10/1990
Director resigned
dot icon29/10/1990
Director resigned
dot icon06/09/1990
Ad 28/07/87--------- £ si 9685@1
dot icon06/09/1990
Ad 28/07/87--------- £ si 1765@1
dot icon06/09/1990
Ad 28/07/87--------- £ si 4500@1
dot icon06/09/1990
Ad 28/07/87--------- £ si 25000@1
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Nc inc already adjusted 15/06/87 15/06/87
dot icon20/06/1990
Particulars of mortgage/charge
dot icon12/06/1990
New director appointed
dot icon15/08/1989
Return made up to 03/07/89; full list of members
dot icon15/08/1989
Full group accounts made up to 1989-03-31
dot icon21/04/1989
New director appointed
dot icon16/08/1988
Director resigned
dot icon03/08/1988
Full group accounts made up to 1988-03-31
dot icon03/08/1988
Return made up to 24/06/88; full list of members
dot icon08/04/1988
Registered office changed on 08/04/88 from: plantation house 31/35 fenchurch street london EC3
dot icon07/08/1987
Return made up to 29/06/87; full list of members
dot icon07/08/1987
Full group accounts made up to 1987-03-31
dot icon30/07/1987
Particulars of mortgage/charge
dot icon16/03/1987
Director resigned
dot icon28/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Particulars of mortgage/charge
dot icon07/11/1986
Director resigned
dot icon09/09/1986
Group of companies' accounts made up to 1986-03-31
dot icon15/08/1986
Return made up to 04/07/86; full list of members
dot icon28/12/1984
Certificate of change of name
dot icon04/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
12/08/2022 - Present
290
Farley, Mark William
Director
31/05/2022 - Present
11
Forrest, Michael Roger
Director
15/02/1995 - 31/01/1996
12
Moody, William Samuel
Director
15/02/1995 - 14/11/2005
-
Hovey, Samantha Jane
Director
28/02/2019 - 31/05/2022
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC INSURANCE SERVICES LIMITED

ABC INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 04/09/1984 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC INSURANCE SERVICES LIMITED?

toggle

ABC INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 04/09/1984 and dissolved on 27/12/2022.

Where is ABC INSURANCE SERVICES LIMITED located?

toggle

ABC INSURANCE SERVICES LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ABC INSURANCE SERVICES LIMITED do?

toggle

ABC INSURANCE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABC INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.