Company NameInsurance Scheme Solutions Limited
Company StatusDissolved
Company Number04723726
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date13 July 2021 (2 years, 9 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 Mark Henry Gordon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 13 July 2021)
RoleCommunications Retail
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameMr Paul Simon Althasen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 13 July 2021)
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Secretary NameMrs Sharon Gordon
NationalityBritish
StatusClosed
Appointed23 December 2011(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 13 July 2021)
RoleCompany Director
Correspondence AddressEvolution House Unit 10-11 New Garrison Road
Shoeburyness
Essex
SS3 9BF
Director NameMr Graham Laurence Berg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameLisa Sharon Berg
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Mark Leslie Felman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 December 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefonesure.com

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1Pier Insurance Managed Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 2020Change of details for Mr Paul Simon Althasen as a person with significant control on 1 December 2018 (2 pages)
5 October 2020Director's details changed for Mr Paul Simon Althasen on 1 December 2018 (2 pages)
15 May 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
27 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
23 April 2020Director's details changed for Mr Mark Henry Gordon on 13 January 2020 (2 pages)
23 April 2020Change of details for Mr Mark Henry Gordon as a person with significant control on 13 January 2020 (2 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(5 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(5 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(5 pages)
3 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
3 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 April 2013Director's details changed for Mr Mark Henry Gordon on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Mark Henry Gordon on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Mark Henry Gordon on 1 January 2013 (2 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Secretary's details changed for Mrs Sharon Gordon on 1 January 2013 (2 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Secretary's details changed for Mrs Sharon Gordon on 1 January 2013 (2 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Secretary's details changed for Mrs Sharon Gordon on 1 January 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Paul Simon Althasen on 6 June 2012 (2 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 February 2012Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 6 February 2012 (2 pages)
2 February 2012Termination of appointment of Lisa Berg as a secretary (2 pages)
2 February 2012Appointment of Mr Paul Simon Althasen as a director (3 pages)
2 February 2012Appointment of Mrs Sharon Gordon as a secretary (2 pages)
2 February 2012Termination of appointment of Graham Berg as a director (2 pages)
2 February 2012Appointment of Mr Mark Henry Gordon as a director (3 pages)
2 February 2012Termination of appointment of Mark Felman as a director (2 pages)
2 February 2012Termination of appointment of Lisa Berg as a secretary (2 pages)
2 February 2012Termination of appointment of Graham Berg as a director (2 pages)
2 February 2012Appointment of Mr Mark Henry Gordon as a director (3 pages)
2 February 2012Appointment of Mrs Sharon Gordon as a secretary (2 pages)
2 February 2012Termination of appointment of Mark Felman as a director (2 pages)
2 February 2012Appointment of Mr Paul Simon Althasen as a director (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Director's details changed for Mark Leslie Felman on 1 April 2011 (2 pages)
26 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Graham Laurence Berg on 1 April 2011 (2 pages)
26 May 2011Director's details changed for Mark Leslie Felman on 1 April 2011 (2 pages)
26 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mark Leslie Felman on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Lisa Sharon Berg on 1 April 2011 (1 page)
26 May 2011Director's details changed for Mr Graham Laurence Berg on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Lisa Sharon Berg on 1 April 2011 (1 page)
26 May 2011Secretary's details changed for Lisa Sharon Berg on 1 April 2011 (1 page)
26 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Graham Laurence Berg on 1 April 2011 (2 pages)
7 December 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 7 December 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / mark felman / 04/02/2008 (1 page)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / mark felman / 04/02/2008 (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
8 May 2007Return made up to 04/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 04/04/07; full list of members (3 pages)
8 May 2007Secretary's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(8 pages)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(8 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Return made up to 04/04/05; full list of members (8 pages)
9 April 2005Return made up to 04/04/05; full list of members (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 April 2004Return made up to 04/04/04; full list of members (7 pages)
2 April 2004Return made up to 04/04/04; full list of members (7 pages)
1 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Ad 05/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 June 2003Ad 05/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (1 page)
3 May 2003Secretary resigned (1 page)
4 April 2003Incorporation (20 pages)
4 April 2003Incorporation (20 pages)