About

Registered Number: 05196209
Date of Incorporation: 03/08/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: CHANTREY VELLACOTT DKF LLP, Russell Square House 10-11 Russell Square, London, WC1B 5LF

 

D.R. Construction Insurance Services Ltd was founded on 03 August 2004 with its registered office in London. This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Scott James 27 March 2006 - 1
MACKENZIE, Scott 04 January 2005 06 May 2005 1
TARMAN, Natasha Sulbiye 06 May 2005 28 February 2007 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 02 September 2013
CH01 - Change of particulars for director 02 September 2013
COCOMP - Order to wind up 30 May 2013
AC92 - N/A 28 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2013
4.43 - Notice of final meeting of creditors 08 November 2012
LIQ MISC - N/A 30 October 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 September 2012
COCOMP - Order to wind up 17 September 2012
LIQ MISC OC - N/A 17 September 2012
AD01 - Change of registered office address 01 December 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 December 2010
COCOMP - Order to wind up 14 October 2010
AC92 - N/A 28 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
RESOLUTIONS - N/A 12 March 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363a - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.