PROFESSIONAL INDEMNITY MARKETING LIMITED

Register to unlock more data on OkredoRegister

PROFESSIONAL INDEMNITY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03520355

Incorporation date

01/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1998)
dot icon17/04/2011
Final Gazette dissolved following liquidation
dot icon17/01/2011
Return of final meeting in a members' voluntary winding up
dot icon15/11/2010
Liquidators' statement of receipts and payments to 2010-10-28
dot icon16/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for Paul Dominic Matson on 2009-11-09
dot icon08/12/2009
Director's details changed for Paul Dominic Matson on 2009-11-10
dot icon11/11/2009
Declaration of solvency
dot icon11/11/2009
Appointment of a voluntary liquidator
dot icon11/11/2009
Resolutions
dot icon08/11/2009
Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 2009-11-09
dot icon29/06/2009
Capitals not rolled up
dot icon31/03/2009
Return made up to 01/03/09; full list of members
dot icon20/03/2009
Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
dot icon05/02/2009
Registered office changed on 06/02/2009 from grosvenor house market place tetbury gloucestershire GL8 8DA
dot icon11/01/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon19/08/2008
Director appointed paul dominic matson
dot icon06/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Appointment Terminated Director robert park
dot icon05/06/2008
Appointment Terminated Secretary fiona park
dot icon05/06/2008
Director appointed hazel jane mcintyre
dot icon05/06/2008
Director appointed christopher giles
dot icon05/06/2008
Secretary appointed alstair george hessett
dot icon23/04/2008
Return made up to 01/03/08; full list of members
dot icon23/04/2008
Secretary's Change of Particulars / fiona pymont / 01/04/2007 / Surname was: pymont, now: park; HouseName/Number was: , now: blackbrook; Street was: blackbrook, now: upper ferry road; Area was: upper ferry road, penallt, now: penalt
dot icon02/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 01/03/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon16/02/2006
Registered office changed on 17/02/06 from: cornerstone house midland way thornbury bristol BS35 2BS
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 02/03/05; full list of members
dot icon26/09/2004
Ad 16/09/04--------- £ si 4998@1=4998 £ ic 2/5000
dot icon26/09/2004
Full accounts made up to 2004-03-31
dot icon24/03/2004
Nc inc already adjusted 04/11/03
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon12/03/2004
Return made up to 02/03/04; full list of members
dot icon12/03/2004
Secretary's particulars changed;director's particulars changed
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 02/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 02/03/02; full list of members
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Registered office changed on 03/04/02 from: 138 merlin park portishead north somerset BS20 8RW
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 02/03/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Return made up to 02/03/99; full list of members
dot icon02/03/1999
Secretary's particulars changed
dot icon26/10/1998
Registered office changed on 27/10/98 from: 9 druid woods avon way stoke bishop bristol BS9 1SX
dot icon17/03/1998
Memorandum and Articles of Association
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Registered office changed on 18/03/98 from: 209 luckwell road bristol BS3 3HD
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon10/03/1998
Certificate of change of name
dot icon01/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Park, Robert
Director
01/03/1998 - 18/05/2008
2
COURT BUSINESS SERVICES LTD
Nominee Director
01/03/1998 - 01/03/1998
437
Giles, Christopher Michael
Director
18/05/2008 - Present
76
Matson, Paul Dominic
Director
27/07/2008 - Present
59
Mcintyre, Hazel Jane
Director
18/05/2008 - Present
38

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 PROFESSIONAL INDEMNITY MARKETING LIMITED

PROFESSIONAL INDEMNITY MARKETING LIMITED is an(a) Dissolved company incorporated on 01/03/1998 with the registered office located at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU. There are currently 4 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 PROFESSIONAL INDEMNITY MARKETING LIMITED?

toggle

PROFESSIONAL INDEMNITY MARKETING LIMITED is currently Dissolved. It was registered on 01/03/1998 and dissolved on 17/04/2011.

Where is PROFESSIONAL INDEMNITY MARKETING LIMITED located?

toggle

PROFESSIONAL INDEMNITY MARKETING LIMITED is registered at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU.

What does PROFESSIONAL INDEMNITY MARKETING LIMITED do?

toggle

PROFESSIONAL INDEMNITY MARKETING LIMITED operates in the Activities auxiliary to financial intermediation not elsewhere classified (67.13 - SIC 2003) sector.

What is the latest filing for PROFESSIONAL INDEMNITY MARKETING LIMITED?

toggle

The latest filing was on 17/04/2011: Final Gazette dissolved following liquidation.