Company NameIqinsure.com Limited
Company StatusDissolved
Company Number03956072
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamesSpeed 8183 Limited and Iqinsure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Kevin Kenney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(2 days after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2003)
RoleInsurance Broker
Correspondence AddressWoodland Grange
Everingham
York
North Yorkshire
YO42 4JA
Secretary NameMartin Clive Ward
NationalityBritish
StatusResigned
Appointed27 March 2000(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2001)
RoleInsurance Broker
Correspondence Address3 Sutton Park
Sutton Upon Derwent
York
North Yorkshire
YO41 4JY
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2002)
RoleAccountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameMr Ian Gillings
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor
West Riding House
Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
31 January 2003Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
18 January 2002Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
24 April 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
24 April 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 May 2000Memorandum and Articles of Association (15 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
16 May 2000Company name changed iqinsure LIMITED\certificate issued on 17/05/00 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
5 April 2000Company name changed speed 8183 LIMITED\certificate issued on 06/04/00 (2 pages)
24 March 2000Incorporation (20 pages)