FUNDING & INSURANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FUNDING & INSURANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04872115

Incorporation date

19/08/2003

Size

-

Contacts

Registered address

Registered address

3rd Floor, Watson House, 54 Baker Street, London W1U 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon22/06/2016
Application to strike the company off the register
dot icon02/06/2016
Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 2016-05-10
dot icon02/06/2016
Termination of appointment of Anthony John Ulph as a director on 2016-05-10
dot icon02/06/2016
Termination of appointment of Faisal John Rahmatallah as a director on 2016-05-10
dot icon04/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/09/2015
Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LF to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 2015-09-18
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Termination of appointment of Graydon Bellingan as a secretary
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Registered office address changed from 55 Baker Street London W1U 7EU on 2010-04-29
dot icon02/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
Auditor's resignation
dot icon02/01/2010
Termination of appointment of Mark Allen as a director
dot icon22/09/2009
Return made up to 20/08/09; full list of members
dot icon09/07/2009
Director's change of particulars / david johnstone / 19/05/2009
dot icon09/07/2009
Director's change of particulars / anthony ulph / 05/06/2009
dot icon30/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 20/08/08; full list of members
dot icon02/09/2008
Return made up to 20/08/07; full list of members
dot icon02/09/2008
Director's change of particulars / edward hawkes / 01/09/2008
dot icon17/07/2008
Auditor's resignation
dot icon02/07/2008
Auditor's resignation
dot icon15/05/2008
Registered office changed on 16/05/2008 from bdo stoy hayward 8 baker street london W1U 1LL
dot icon15/05/2008
Resolutions
dot icon11/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon09/01/2007
Ad 22/01/04--------- £ si [email protected]=4
dot icon17/09/2006
Return made up to 20/08/06; full list of members
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/06/2006
Registered office changed on 02/06/06 from: watson house 54 baker street london W1U 7BU
dot icon01/06/2006
Registered office changed on 02/06/06 from: bdo stoy hayward 8 baker street london W1U 1LL
dot icon01/06/2006
Registered office changed on 02/06/06 from: bdo stoy hayward 8 baker street london W1U 1LL
dot icon08/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon19/09/2005
Return made up to 20/08/05; full list of members
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon21/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 20/08/04; full list of members
dot icon07/11/2004
Statement of affairs
dot icon07/11/2004
Ad 22/04/04--------- £ si 63960@1=63960 £ ic 405200/469160
dot icon15/07/2004
New director appointed
dot icon13/07/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon19/05/2004
Particulars of mortgage/charge
dot icon06/02/2004
Statement of affairs
dot icon06/02/2004
Ad 22/01/04--------- £ si [email protected]=1196 £ si 404000@1=404000 £ ic 4/405200
dot icon06/02/2004
S-div 22/01/04
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
£ nc 100/1151200 22/01/04
dot icon17/12/2003
Memorandum and Articles of Association
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Registered office changed on 17/12/03 from: 4TH floor 54 baker street london W1M 1DJ
dot icon14/12/2003
Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4
dot icon07/12/2003
Certificate of change of name
dot icon04/12/2003
Secretary's particulars changed;director's particulars changed
dot icon25/11/2003
Memorandum and Articles of Association
dot icon20/11/2003
Certificate of change of name
dot icon04/11/2003
Memorandum and Articles of Association
dot icon30/10/2003
Certificate of change of name
dot icon27/10/2003
Secretary resigned
dot icon19/10/2003
Registered office changed on 20/10/03 from: 2 lambs passage london EC1Y 8BB
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New secretary appointed;new director appointed
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon06/10/2003
Memorandum and Articles of Association
dot icon06/10/2003
Memorandum and Articles of Association
dot icon06/10/2003
Memorandum and Articles of Association
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon02/10/2003
Certificate of change of name
dot icon19/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahmatallah, Faisal John
Director
05/10/2003 - 09/05/2016
33
Mr David Grant Johnstone
Director
05/10/2003 - Present
19
Stoker, Louise Jane
Director
19/08/2003 - 25/09/2003
232
Moore, Simon Andrew
Secretary
09/06/2005 - 20/03/2007
15
Zuercher, Eleanor Jane
Director
19/08/2003 - 25/09/2003
516

Persons with Significant Control

0

No PSC data available.

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 FUNDING & INSURANCE SOLUTIONS LIMITED

FUNDING & INSURANCE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 19/08/2003 with the registered office located at 3rd Floor, Watson House, 54 Baker Street, London W1U 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUNDING & INSURANCE SOLUTIONS LIMITED?

toggle

FUNDING & INSURANCE SOLUTIONS LIMITED is currently Dissolved. It was registered on 19/08/2003 and dissolved on 19/09/2016.

Where is FUNDING & INSURANCE SOLUTIONS LIMITED located?

toggle

FUNDING & INSURANCE SOLUTIONS LIMITED is registered at 3rd Floor, Watson House, 54 Baker Street, London W1U 7BU.

What does FUNDING & INSURANCE SOLUTIONS LIMITED do?

toggle

FUNDING & INSURANCE SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FUNDING & INSURANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.