Company NameAccident & Claims Specialists UK Ltd
Company StatusDissolved
Company Number06233154
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameClaims Companion Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aakash Qasam
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 14 September 2010)
RoleBusinessman
Correspondence Address34 Bolbec Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary NameMr Aakash Qasam
NationalityBritish
StatusClosed
Appointed21 January 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 14 September 2010)
RoleBusinessman
Correspondence Address34 Bolbec Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Director NameMs Freeda Ali
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address34 Bolbec Road
Newcastle
Tyne And Wear
NE4 9EP
Secretary NameMr Amjed Iqbal
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hall Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary NameMr Aakash Qasam
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 2008)
RoleCompany Director
Correspondence Address34 Bolbec Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Director NameMs Freeda Ali
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 21 January 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address34 Bolbec Road
Newcastle
Tyne And Wear
NE4 9EP
Director NameMr Asif Malik Iqbal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary NameMr Asif Malik Iqbal
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address500 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
8 June 2009Accounts made up to 31 May 2008 (2 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Return made up to 01/05/08; full list of members (3 pages)
22 January 2009Return made up to 01/05/08; full list of members (3 pages)
21 January 2009Secretary appointed mr aakash qasam (1 page)
21 January 2009Director appointed mr aakash qasam (1 page)
21 January 2009Director appointed mr aakash qasam (1 page)
21 January 2009Secretary appointed mr aakash qasam (1 page)
21 January 2009Appointment Terminated Director freeda ali (1 page)
21 January 2009Appointment terminated director freeda ali (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Registered office changed on 21/12/2008 from 31-33 west road fenham newcastle upon tyne tyne and wear NE4 9PU (1 page)
21 December 2008Registered office changed on 21/12/2008 from 31-33 west road fenham newcastle upon tyne tyne and wear NE4 9PU (1 page)
7 November 2008Appointment Terminated Director and Secretary asif iqbal (1 page)
7 November 2008Appointment terminated director and secretary asif iqbal (1 page)
22 September 2008Registered office changed on 22/09/2008 from 500 westgate road newcastle upon tyne tyne & wear NE4 9BL (1 page)
22 September 2008Director and secretary appointed asif iqbal (1 page)
22 September 2008Registered office changed on 22/09/2008 from 500 westgate road newcastle upon tyne tyne & wear NE4 9BL (1 page)
22 September 2008Appointment Terminated Secretary aakash qasam (1 page)
22 September 2008Director and secretary appointed asif iqbal (1 page)
22 September 2008Appointment terminated secretary aakash qasam (1 page)
19 September 2008Director appointed ms freeda ali (1 page)
19 September 2008Director appointed ms freeda ali (1 page)
16 September 2008Appointment terminated secretary amjed iqbal (1 page)
16 September 2008Appointment Terminated Secretary amjed iqbal (1 page)
15 September 2008Secretary appointed aakash qasam (1 page)
15 September 2008Secretary appointed aakash qasam (1 page)
12 September 2008Registered office changed on 12/09/2008 from 91A coatsworth road gateshead NE8 1SQ (1 page)
12 September 2008Appointment Terminated Director freeda ali (1 page)
12 September 2008Appointment terminated director freeda ali (1 page)
12 September 2008Registered office changed on 12/09/2008 from 91A coatsworth road gateshead NE8 1SQ (1 page)
1 July 2008Company name changed claims companion LIMITED\certificate issued on 02/07/08 (2 pages)
1 July 2008Company name changed claims companion LIMITED\certificate issued on 02/07/08 (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Incorporation (17 pages)
1 May 2007Incorporation (17 pages)