About

Registered Number: 04960092
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 92 Central Road, Worcester Park, Surrey, KT4 8HU

 

Coversure Insurance Services (Worcester Park) Ltd was registered on 11 November 2003 and are based in Surrey, it's status at Companies House is "Dissolved". We do not know the number of employees at Coversure Insurance Services (Worcester Park) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACANFORA, Natasha Ann 04 April 2005 - 1
HOOPER, Grace 11 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 26 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 November 2014
AA01 - Change of accounting reference date 18 August 2014
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.