Company NameGeneral Insurance Ventures Ltd
Company StatusDissolved
Company Number07074473
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 4 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous NameGi Market Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert Michael Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWallburys Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
Secretary NameMrs Denise Sheila Williams
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWallburys Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
Director NameMrs Denise Sheila Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Highmead
Stansted
Essex
CM24 8LJ

Location

Registered AddressWallburys Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denise Sheila Williams
50.00%
Ordinary
1 at £1Robert Michael Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,491
Cash£5,360
Current Liabilities£23,050

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2012Voluntary strike-off action has been suspended (1 page)
10 October 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(3 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(3 pages)
16 September 2011Company name changed gi market partners LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(4 pages)
16 September 2011Company name changed gi market partners LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(4 pages)
9 September 2011Change of name with request to seek comments from relevant body (2 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
9 September 2011Change of name with request to seek comments from relevant body (2 pages)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
3 July 2011Registered office address changed from 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH on 3 July 2011 (1 page)
9 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 November 2010Director's details changed for Mr Robert Michael Williams on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Robert Michael Williams on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 November 2010Secretary's details changed for Mrs Denise Sheila Williams on 12 November 2010 (1 page)
12 November 2010Secretary's details changed for Mrs Denise Sheila Williams on 12 November 2010 (1 page)
8 October 2010Termination of appointment of Denise Williams as a director (2 pages)
8 October 2010Termination of appointment of Denise Williams as a director (2 pages)
10 August 2010Registered office address changed from 12 Highmead Stansted Essex CM24 8LJ United Kingdom on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 12 Highmead Stansted Essex CM24 8LJ United Kingdom on 10 August 2010 (2 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)