Company NameCompass Insurance Consultants Limited
Company StatusDissolved
Company Number04145376
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKatharine Olivia Forbes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Barn 12 Knowsley Way
Hildenborough
Tonbridge
Kent
TN11 9LG
Director NameMrs Margaret Ann Forbes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Knowsley Way
Hildenborough
Tonbridge
Kent
TN11 9LG
Secretary NameMrs Margaret Ann Forbes
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Knowsley Way
Hildenborough
Tonbridge
Kent
TN11 9LG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2005Return made up to 22/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 March 2004Return made up to 22/01/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 March 2003Return made up to 22/01/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
22 February 2001Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
22 January 2001Incorporation (16 pages)