Company NameStandon Underwriting Management Limited
Company StatusDissolved
Company Number01118148
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Rupert Fairs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2004)
RoleCompliance Officer And Company
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Director NameSedgwick Oakwood Lloyd's Underwriting Agents Limited (Corporation)
StatusClosed
Appointed11 January 1996(22 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 23 March 2004)
Correspondence AddressSackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameSoc Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 December 2002(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2004)
Correspondence Address122 Leadenhall Street
London
EC3V 4SJ
Director NameMr Michael Julian Crispin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1996)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakcroft Road
London
SE13 7ED
Director NameMr James Robert Simpson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Veronica Road
London
SW17 8QL
Secretary NameMr Christopher Hugh Murphy
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,005

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
31 December 2002Registered office changed on 31/12/02 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
4 August 2000Restoration by order of the court (1 page)
27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
25 August 1998Application for striking-off (1 page)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Return made up to 27/03/98; no change of members (4 pages)
22 April 1997Return made up to 27/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996Full accounts made up to 31 December 1995 (9 pages)
10 April 1996New director appointed (2 pages)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
20 February 1996Conve 11/01/96 (1 page)
20 February 1996Director resigned (1 page)
7 June 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (9 pages)
23 April 1995Return made up to 28/03/95; no change of members (6 pages)