Company NameUnited African Insurance Brokers (London) Limited
Company StatusDissolved
Company Number01164021
CategoryPrivate Limited Company
Incorporation Date22 March 1974(50 years ago)
Dissolution Date19 June 2001 (22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJohn Akinwumi George
Date of BirthJune 1932 (Born 91 years ago)
NationalityNigerian
StatusClosed
Appointed18 September 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 19 June 2001)
RoleInsurance Broker
Correspondence Address40 Balogun Street
Lagos
Foreign
Director NameBrigadier Mobolaji Olufunso Johnson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityNigerian
StatusClosed
Appointed18 September 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 19 June 2001)
RoleInsurance Broker
Correspondence Address5 Shagamu Avenue
Palmgrove
Ilupeju
Lagos
Nigeria
Director NameMuhammed Mamum Mahe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityNigerian
StatusClosed
Appointed18 September 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 19 June 2001)
RoleInsurance Broker
Correspondence AddressA204 Wambai Street
PO Box
Bauchi 21
Nigeria
Director NameSonny Dike Odogwu
Date of BirthMarch 1931 (Born 93 years ago)
NationalityNigerian
StatusClosed
Appointed18 September 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 19 June 2001)
RoleInsurance Broker
Correspondence Address27/29 Martins Street (8th Floor)
PO Box 2335
Lagos
Lagos State
Foreign
Director NameDennis Carew Chapman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address8 Grange Park
Horsell
Woking
Surrey
GU21 4BX
Secretary NameMartin Lewis Dowling
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCoach House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5TB
Secretary NameMaureen Ann Elizabeth Baker
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address123 Hartington Road
London
SW8 2HB
Secretary NameLunhall Limited (Corporation)
StatusResigned
Appointed11 April 1997(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2000)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ

Location

Registered Address10 Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2000Secretary resigned (1 page)
26 October 1999Return made up to 19/09/99; no change of members (4 pages)
16 July 1999Full accounts made up to 31 December 1997 (9 pages)
17 September 1998Return made up to 19/09/98; no change of members (4 pages)
29 January 1998Return made up to 19/09/97; full list of members (5 pages)
29 January 1998Return made up to 19/09/96; full list of members (8 pages)
14 October 1997Full accounts made up to 31 December 1996 (14 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
9 January 1997Return made up to 19/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 January 1997Full accounts made up to 31 December 1995 (13 pages)
8 January 1996Full accounts made up to 31 December 1994 (12 pages)