Company NameThe Insurance Claims Service Limited
Company StatusDissolved
Company Number03999072
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joel Adam Zimelstern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleLoss Assessor
Country of ResidenceEngland
Correspondence Address10 Westbury Road
Buckhurst Hill
Essex
IG9 5NW
Secretary NameMelissa Ann Zimelstern
NationalityBritish
StatusClosed
Appointed02 May 2001(11 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 21 June 2018)
RoleCompany Director
Correspondence Address10 Westbury Road
Buckhurst Hill
Essex
IG9 5NW
Secretary NameMelissa Ann Zimelstern
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address51 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameClaire Josephine Bulman
Date of BirthJune 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 February 2001(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 2001)
RoleCompany Director
Correspondence Address137b Waller Road
London
SE14 5LX
Secretary NameClaire Josephine Bulman
NationalityNew Zealander
StatusResigned
Appointed23 February 2001(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 2001)
RoleCompany Director
Correspondence Address137b Waller Road
London
SE14 5LX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2008
Net Worth£95,133
Current Liabilities£178,755

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2018Final Gazette dissolved following liquidation (1 page)
21 March 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
12 September 2017Liquidators' statement of receipts and payments to 16 August 2017 (13 pages)
12 September 2017Liquidators' statement of receipts and payments to 16 August 2017 (13 pages)
6 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (10 pages)
6 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (10 pages)
10 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (11 pages)
10 September 2015Liquidators statement of receipts and payments to 16 August 2015 (11 pages)
10 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (11 pages)
2 September 2014Liquidators' statement of receipts and payments to 16 August 2014 (9 pages)
2 September 2014Liquidators' statement of receipts and payments to 16 August 2014 (9 pages)
2 September 2014Liquidators statement of receipts and payments to 16 August 2014 (9 pages)
30 September 2013Liquidators' statement of receipts and payments to 16 August 2013 (10 pages)
30 September 2013Liquidators statement of receipts and payments to 16 August 2013 (10 pages)
30 September 2013Liquidators' statement of receipts and payments to 16 August 2013 (10 pages)
25 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (8 pages)
25 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (8 pages)
25 October 2012Liquidators statement of receipts and payments to 16 August 2012 (8 pages)
14 November 2011Resignation of a liquidator (1 page)
14 November 2011Resignation of a liquidator (1 page)
12 October 2011Liquidators' statement of receipts and payments to 16 August 2011 (8 pages)
12 October 2011Liquidators' statement of receipts and payments to 16 August 2011 (8 pages)
12 October 2011Liquidators statement of receipts and payments to 16 August 2011 (8 pages)
27 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2010Statement of affairs with form 4.19 (7 pages)
27 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Statement of affairs with form 4.19 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 22/05/09; full list of members (3 pages)
30 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2008Return made up to 22/05/08; full list of members (3 pages)
11 July 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2007Return made up to 22/05/07; full list of members (5 pages)
4 June 2007Return made up to 22/05/07; full list of members (5 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
23 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
27 November 2006Location of register of members (1 page)
27 November 2006Registered office changed on 27/11/06 from: haslers old station road loughton essex IG10 4PL (1 page)
27 November 2006Location of register of members (1 page)
27 November 2006Registered office changed on 27/11/06 from: haslers old station road loughton essex IG10 4PL (1 page)
17 July 2006Return made up to 22/05/06; full list of members (2 pages)
17 July 2006Return made up to 22/05/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
12 July 2005Return made up to 22/05/05; full list of members (2 pages)
12 July 2005Return made up to 22/05/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 22/05/01; full list of members (6 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 22/05/01; full list of members (6 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
12 June 2001Registered office changed on 12/06/01 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 April 2001Ad 12/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 April 2001Ad 12/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 March 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
22 May 2000Incorporation (15 pages)
22 May 2000Incorporation (15 pages)