Company Name11 Insurance Services Limited
DirectorKhizzer Hayat
Company StatusActive - Proposal to Strike off
Company Number08832963
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Previous Name11 Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Khizzer Hayat
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(10 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 21 Broad Steet
Bury
BL9 0DA
Director NameMr Martin Vincent Cantor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Director NameMr Haydn Justin Hertz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressKirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Director NameMr Keith Langton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Secretary NameMr Martin Vincent Cantor
StatusResigned
Appointed24 February 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressKirkleas Old Road
Buckland
Betchworth
Surrey
RH3 7DZ

Location

Registered AddressLester House
21 Broad Steet
Bury
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Khizzer Hayat
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£13,000
Current Liabilities£11,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 January 2022 (2 years, 3 months ago)
Next Return Due20 January 2023 (overdue)

Filing History

7 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
17 April 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
17 April 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to Lester House 21 Broad Steet Bury BL9 0DA on 5 October 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
25 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 October 2017Current accounting period extended from 31 March 2017 to 31 December 2017 (1 page)
3 October 2017Current accounting period extended from 31 March 2017 to 31 December 2017 (1 page)
24 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
6 January 2017Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Termination of appointment of Martin Vincent Cantor as a secretary on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Martin Vincent Cantor as a secretary on 1 September 2016 (1 page)
28 February 2016Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1,000
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1,000
(3 pages)
28 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2,000
(3 pages)
28 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2,000
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 October 2015Termination of appointment of Keith Langton as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Haydn Justin Hertz as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Keith Langton as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Haydn Justin Hertz as a director on 16 October 2015 (1 page)
17 June 2015Company name changed 11 financial services LIMITED\certificate issued on 17/06/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
17 June 2015Company name changed 11 financial services LIMITED\certificate issued on 17/06/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
29 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-07
  • RES15 ‐ Change company name resolution on 2015-05-07
(1 page)
29 May 2015Change of name notice (2 pages)
29 May 2015Change of name notice (2 pages)
29 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-07
(1 page)
11 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
3 December 2014Appointment of Mr Khizzer Hayat as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Khizzer Hayat as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Khizzer Hayat as a director on 1 December 2014 (2 pages)
8 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,000
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,000
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,000
(3 pages)
16 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
8 April 2014Appointment of Mr Martin Vincent Cantor as a secretary (2 pages)
8 April 2014Appointment of Mr Martin Vincent Cantor as a secretary (2 pages)
8 April 2014Termination of appointment of Martin Cantor as a director (1 page)
8 April 2014Termination of appointment of Martin Cantor as a director (1 page)
24 February 2014Appointment of Mr Haydn Justin Hertz as a director (2 pages)
24 February 2014Appointment of Mr Keith Langton as a director (2 pages)
24 February 2014Appointment of Mr Haydn Justin Hertz as a director (2 pages)
24 February 2014Appointment of Mr Keith Langton as a director (2 pages)
6 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)