About

Registered Number: 03425827
Date of Incorporation: 28/08/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 1 Spring Mews, Tinworth Street, London, SE11 5AN

 

Countryside Alliance Insurance Services Ltd was registered on 28 August 1997 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOUTE, Peter Arthur 28 August 1997 20 February 1998 1
WILSON, Roger Edward 03 November 2005 05 October 2010 1
Secretary Name Appointed Resigned Total Appointments
LOODMER, Roger Sammuel 28 August 1997 30 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
CS01 - N/A 21 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 17 February 2007
RESOLUTIONS - N/A 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 02 August 2006
MEM/ARTS - N/A 01 February 2006
MEM/ARTS - N/A 30 January 2006
CERTNM - Change of name certificate 20 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 23 September 2005
CERTNM - Change of name certificate 07 September 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 25 May 1999
RESOLUTIONS - N/A 18 May 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
363s - Annual Return 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
RESOLUTIONS - N/A 06 March 1998
MEM/ARTS - N/A 06 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
225 - Change of Accounting Reference Date 31 December 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.