Company NameSmart Underwriting Agencies Limited
Company StatusDissolved
Company Number00835981
CategoryPrivate Limited Company
Incorporation Date29 January 1965(59 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameT.F. Bott (Insurance Broker) Limited

Business Activity

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

Directors

Director NameStewart Mark Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressParkhead
Wrotham Park Hill
Wrotham Sevenoaks
Kent
TN15 7QA
Director NameRoger Toby Ludlow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2006)
RoleInsurance Broker
Correspondence Address61a Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusClosed
Appointed09 March 2001(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameNeil Douglas Chamberlain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1994)
RoleInsurance Broker
Correspondence Address130 Hine Way
Hitchin
Hertfordshire
SG5 2SN
Director NameJohn Peter Cushion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(26 years, 1 month after company formation)
Appointment Duration10 years (resigned 09 March 2001)
RoleInsurance Broker
Correspondence Address32 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NameBrian Robert Keen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 March 1996)
RoleInsurance Broker
Correspondence Address5 Meadow Close
St Albans
Hertfordshire
AL4 9TG
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(26 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameJohn Stanley Whiteman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 1999)
RoleInsurance Broker
Correspondence Address73 Bressey Grove
South Woodford
London
E18 2HX
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed08 March 1991(26 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameDavid Stuart McGregor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2003)
RoleInsurance Broker
Correspondence Address21 Southdean Gardens
London
SW19 6NT

Location

Registered AddressCollegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£82,597
Current Liabilities£82,597

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 December 2005Application for striking-off (1 page)
2 June 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 August 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
11 March 2004Return made up to 08/03/04; full list of members (6 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Return made up to 08/03/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 08/03/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 August 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
23 April 2001Return made up to 08/03/01; full list of members (5 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 September 2000Registered office changed on 21/09/00 from: icknield house eastcheap letchworth herts SG6 3DF (1 page)
30 August 2000Company name changed T.F. bott (insurance broker) lim ited\certificate issued on 31/08/00 (3 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 08/03/99; full list of members (7 pages)
25 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (10 pages)
19 May 1998Return made up to 08/03/98; full list of members (7 pages)
23 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 08/03/97; no change of members (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (10 pages)
10 April 1996Return made up to 08/03/96; full list of members (11 pages)
19 March 1996Director resigned (2 pages)
10 October 1995Director's particulars changed (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 March 1995Director's particulars changed (4 pages)