PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756299

Incorporation date

15/10/1992

Size

-

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon24/05/2013
Final Gazette dissolved following liquidation
dot icon24/02/2013
Return of final meeting in a members' voluntary winding up
dot icon12/03/2012
Registered office address changed from 6 Chertsey Road Woking Surrey GU21 5AB on 2012-03-13
dot icon12/03/2012
Declaration of solvency
dot icon12/03/2012
Appointment of a voluntary liquidator
dot icon12/03/2012
Resolutions
dot icon16/11/2011
Termination of appointment of Gordon Hilton Richard Cresswell as a director on 2011-10-28
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Roger Ivimy as a director
dot icon02/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Derick Roger Ivimy on 2009-10-16
dot icon02/11/2009
Director's details changed for Mr Roger Ivimy on 2009-10-16
dot icon02/11/2009
Director's details changed for Mr Simon Sinclair Ryeland on 2009-10-16
dot icon29/10/2009
Director's details changed for Mr Derick Roger Ivimy on 2009-10-16
dot icon29/10/2009
Director's details changed for Mr Roger Ivimy on 2009-10-16
dot icon29/10/2009
Director's details changed for Mr Simon Sinclair Ryeland on 2009-10-16
dot icon28/10/2009
Director's details changed for Mr Simon Sinclair Ryeland on 2009-10-16
dot icon28/10/2009
Director's details changed for Mr Roger Ivimy on 2009-10-16
dot icon28/10/2009
Director's details changed for Mr Derick Roger Ivimy on 2009-10-16
dot icon20/10/2009
Director's details changed for Gordon Hilton Richard Cresswell on 2009-10-16
dot icon20/10/2009
Secretary's details changed for Mr Derick Roger Ivimy on 2009-10-16
dot icon20/10/2009
Secretary's details changed for Mr Derick Roger Ivimy on 2009-10-16
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 16/10/08; full list of members
dot icon22/10/2008
Director's Change of Particulars / simon ryeland / 31/12/2007 / HouseName/Number was: , now: pippins; Street was: pippins, now: fernhill lane; Area was: fernhill lane, now: ; Country was: , now: uk; Occupation was: insurance broker, now: managing director
dot icon22/10/2008
Director's Change of Particulars / roger ivimy / 31/12/2007 / HouseName/Number was: , now: notre maison; Street was: notre maison, now: 10 hurst park; Area was: 10 hurst park, now: ; Country was: , now: uk; Occupation was: insurance executive, now: managing director
dot icon22/10/2008
Director and Secretary's Change of Particulars / derick ivimy / 31/12/2007 / HouseName/Number was: , now: broomlea cottage; Street was: broomlea cottage, now: heath lane; Area was: heath lane albury heath, now: albury heath; Country was: , now: uk; Occupation was: accounts manager, now: director
dot icon06/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 16/10/07; full list of members
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon12/11/2006
Return made up to 16/10/06; full list of members
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon06/11/2005
Return made up to 16/10/05; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon29/10/2004
Return made up to 16/10/04; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Director resigned
dot icon08/10/2003
Return made up to 16/10/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Memorandum and Articles of Association
dot icon08/05/2003
Resolutions
dot icon15/12/2002
Memorandum and Articles of Association
dot icon15/12/2002
Nc inc already adjusted 29/11/02
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Resolutions
dot icon10/12/2002
Registered office changed on 11/12/02 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
dot icon15/11/2002
Return made up to 16/10/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon14/01/2002
Registered office changed on 15/01/02 from: principal house 6 chertsey road woking surrey GU21 5AB
dot icon06/11/2001
Return made up to 16/10/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2000-12-31
dot icon06/11/2000
Return made up to 16/10/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Particulars of contract relating to shares
dot icon03/05/2000
Ad 31/03/00--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon24/04/2000
Resolutions
dot icon24/04/2000
£ nc 10000/20000 15/03/00
dot icon24/04/2000
New director appointed
dot icon08/11/1999
Return made up to 16/10/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/11/1998
Return made up to 16/10/98; full list of members
dot icon10/11/1998
Director's particulars changed
dot icon25/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 16/10/97; no change of members
dot icon28/12/1997
Ad 18/12/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Registered office changed on 09/04/97 from: 1 high street thatcham berkshire RG19 3JG
dot icon05/11/1996
Return made up to 16/10/96; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/07/1996
New secretary appointed
dot icon17/07/1996
Secretary resigned;director resigned
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Return made up to 16/10/95; full list of members
dot icon26/10/1995
Registered office changed on 27/10/95
dot icon09/01/1995
Registered office changed on 10/01/95 from: 71 high street aldershot hants GU11 1BY
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 16/10/94; no change of members
dot icon14/08/1994
Accounts for a small company made up to 1993-12-31
dot icon14/08/1994
Director resigned;new director appointed
dot icon13/10/1993
Return made up to 16/10/93; full list of members
dot icon14/12/1992
Accounting reference date notified as 31/12
dot icon04/11/1992
New director appointed
dot icon04/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1992
Registered office changed on 05/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/10/1992 - 15/10/1993
16011
London Law Services Limited
Nominee Director
15/10/1992 - 15/10/1993
15403
Ryeland, Simon Sinclair
Director
31/07/1994 - Present
12
Cresswell, Gordon Hilton Richard
Director
31/05/2002 - 27/10/2011
1
Ivimy, Jayne
Director
15/10/1992 - 30/05/1996
5

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 PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED

PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 15/10/1992 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 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 PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED?

toggle

PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 15/10/1992 and dissolved on 24/05/2013.

Where is PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED located?

toggle

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

What does PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED do?

toggle

PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PRINCIPAL MARKETING AND INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 24/05/2013: Final Gazette dissolved following liquidation.