CLAVIS INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAVIS INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01263731

Incorporation date

17/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1976)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/11/2020
Change of details for Mr John Richard Bastick as a person with significant control on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr John Richard Bastick on 2020-11-18
dot icon18/11/2020
Director's details changed for Mary Bridget Bastick on 2020-11-18
dot icon14/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/10/2018
Change of details for Mr John Richard Bastick as a person with significant control on 2018-10-26
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Change of details for Mr John Richard Bastick as a person with significant control on 2016-04-06
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-08-23
dot icon31/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/11/2016
Termination of appointment of Adrian Geoffrey Thomas Bastick-Vitoria as a director on 2016-11-18
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Adrian Geoffrey Thomas Bastick-Vitoria as a director
dot icon29/03/2011
Appointment of Mary Bridget Bastick as a director
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Termination of appointment of Richard Bastick as a director
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Richard Bastick on 2009-11-30
dot icon17/12/2009
Director's details changed for John Richard Bastick on 2009-11-30
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 30/11/08; full list of members
dot icon04/02/2009
Director's change of particulars / richard bastick / 29/01/2008
dot icon04/02/2009
Appointment terminated secretary richard bastick
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 30/11/07; full list of members
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon20/12/2006
Secretary's particulars changed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Secretary resigned
dot icon31/03/2006
New secretary appointed
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 30/11/04; full list of members
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Ad 24/04/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
New director appointed
dot icon24/12/2003
Return made up to 30/11/03; full list of members
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
£ nc 1000/1000900 07/07/03
dot icon26/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 30/11/01; full list of members
dot icon07/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 30/11/00; full list of members
dot icon25/01/2001
Director's particulars changed
dot icon23/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Director resigned
dot icon19/12/1999
Accounts for a small company made up to 1998-12-31
dot icon03/12/1999
Return made up to 30/11/99; full list of members
dot icon17/12/1998
Return made up to 30/11/98; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Return made up to 30/11/97; full list of members
dot icon20/10/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon02/02/1997
New director appointed
dot icon09/01/1997
Return made up to 30/11/96; no change of members
dot icon17/12/1996
Registered office changed on 17/12/96 from: 2 weald road brentwood essex CM14 4SX
dot icon07/02/1996
New director appointed
dot icon01/02/1996
Secretary resigned;new secretary appointed
dot icon29/01/1996
Accounts for a small company made up to 1994-12-31
dot icon15/12/1995
Return made up to 30/11/95; no change of members
dot icon06/07/1995
Memorandum and Articles of Association
dot icon26/06/1995
Certificate of change of name
dot icon26/06/1995
Certificate of change of name
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon17/10/1994
Director resigned
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Return made up to 30/11/93; change of members; amend
dot icon12/12/1993
Return made up to 30/11/93; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1992-12-31
dot icon05/03/1993
New director appointed
dot icon07/12/1992
Return made up to 30/11/92; no change of members
dot icon12/11/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Auditor's resignation
dot icon01/10/1992
Registered office changed on 01/10/92 from: 2 mountview court 310 friern barnet lane whetstone london N20 old
dot icon28/02/1992
Full accounts made up to 1990-12-31
dot icon28/11/1991
Full accounts made up to 1989-12-31
dot icon28/11/1991
Return made up to 30/11/91; full list of members
dot icon29/10/1991
Return made up to 30/11/90; full list of members
dot icon24/10/1991
Director resigned
dot icon25/07/1991
Registered office changed on 25/07/91 from: hanover house 73-78 high holborn london WC1V 6LS
dot icon11/09/1990
Director resigned;new director appointed
dot icon27/04/1990
New director appointed
dot icon28/03/1990
Return made up to 30/11/89; full list of members
dot icon02/10/1989
Accounting reference date shortened from 31/05 to 31/12
dot icon07/07/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Full accounts made up to 1988-05-31
dot icon17/03/1988
Return made up to 31/08/87; full list of members
dot icon19/11/1987
Return made up to 31/12/86; full list of members
dot icon24/10/1987
Full accounts made up to 1987-05-31
dot icon15/04/1987
Full accounts made up to 1985-05-31
dot icon15/04/1987
Full accounts made up to 1986-05-31
dot icon01/12/1986
Registered office changed on 01/12/86 from: high holborn house 52-54 high holborn london WC1V 6RL
dot icon04/08/1986
Return made up to 31/12/85; full list of members
dot icon04/08/1986
Registered office changed on 04/08/86 from: bradan house 5 london road wickford essex
dot icon18/06/1976
Incorporation
dot icon05/05/1976
Certificate of change of name
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,368.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.01K
-
0.00
6.37K
-
2021
2
16.01K
-
0.00
6.37K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

16.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAVIS INSURANCE SERVICES LIMITED

CLAVIS INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/06/1976 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVIS INSURANCE SERVICES LIMITED?

toggle

CLAVIS INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 17/06/1976 and dissolved on 23/01/2023.

Where is CLAVIS INSURANCE SERVICES LIMITED located?

toggle

CLAVIS INSURANCE SERVICES LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does CLAVIS INSURANCE SERVICES LIMITED do?

toggle

CLAVIS INSURANCE SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does CLAVIS INSURANCE SERVICES LIMITED have?

toggle

CLAVIS INSURANCE SERVICES LIMITED had 2 employees in 2021.

What is the latest filing for CLAVIS INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.