1 Undershaft
London
EC3P 3DQ
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1998(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 March 2003) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1998(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 March 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Nigel George Lister |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 1997) |
Role | Insurance Manager |
Correspondence Address | 61 Spoutwells Drive Scone Perth PH2 6PQ Scotland |
Director Name | Thomas Roberts |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1992) |
Role | Insurance Executive |
Correspondence Address | Holly House 6 Westerhill Perth PH1 1DH Scotland |
Director Name | Robert Avisson Scott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 1997) |
Role | Insurance Manager |
Correspondence Address | Glebe House Auchterarder Road Dunning Perthshire PH2 0RJ Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 1997) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Secretary Name | Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 1994) |
Role | Secretary |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 1998) |
Role | Secretary |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Director Name | Mr Ramsay Gillies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Netherlea Scone Perthshire PH2 6QA Scotland |
Director Name | Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1998) |
Role | Secretary |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2002 | Return made up to 01/10/02; full list of members (3 pages) |
20 September 2002 | Application for striking-off (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 lloyds avenue london EC3N 3DH (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
31 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2000 | Resolutions
|
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
22 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
11 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
23 May 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
4 August 1988 | Accounts made up to 31 December 1987 (1 page) |
15 July 1987 | Accounts made up to 31 December 1986 (1 page) |
16 October 1986 | Accounts for a dormant company made up to 31 December 1985 (1 page) |
8 May 1981 | Accounts made up to 31 December 1980 (1 page) |
15 May 1979 | Accounts made up to 31 December 1978 (1 page) |
17 November 1978 | Accounts made up to 31 December 1977 (1 page) |