Company NameOldco (No.101) Limited
Company StatusDissolved
Company Number01322018
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Howard Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Duncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed29 September 2010(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameJohn Malcolm Horwell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChargate 4 Chargate Close
Walton On Thames
Surrey
KT12 5DN
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 July 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed28 September 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameMr Simon Rupert Howard Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed14 February 2000(22 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2010)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2000(22 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2010)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG

Location

Registered AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Centrix Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
14 November 2016Statement by Directors (1 page)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Statement by Directors (1 page)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
12 July 2016Confirmation statement made on 7 July 2016 with updates (29 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (29 pages)
6 July 2016Full accounts made up to 31 December 2015 (10 pages)
6 July 2016Full accounts made up to 31 December 2015 (10 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (10 pages)
25 September 2015Full accounts made up to 31 December 2014 (10 pages)
8 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
(17 pages)
8 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
(17 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (17 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (17 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(17 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(17 pages)
3 July 2013Full accounts made up to 31 December 2012 (9 pages)
3 July 2013Full accounts made up to 31 December 2012 (9 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
27 June 2012Full accounts made up to 31 December 2011 (9 pages)
27 June 2012Full accounts made up to 31 December 2011 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages)
4 October 2010Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages)
4 October 2010Appointment of Mr Duncan James Gordon Vinten as a director (3 pages)
4 October 2010Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages)
4 October 2010Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages)
4 October 2010Appointment of Howard Steeples as a director (3 pages)
4 October 2010Appointment of Simon Rupert Howard Rice as a director (3 pages)
4 October 2010Appointment of Mr Duncan James Gordon Vinten as a director (3 pages)
4 October 2010Appointment of Howard Steeples as a director (3 pages)
4 October 2010Appointment of Simon Rupert Howard Rice as a director (3 pages)
4 October 2010Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages)
1 October 2010Appointment of George Boden as a director (3 pages)
1 October 2010Appointment of George Boden as a director (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
19 January 2010Secretary's details changed (3 pages)
19 January 2010Director's details changed (3 pages)
19 January 2010Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed (3 pages)
19 January 2010Director's details changed (3 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
25 October 2009Full accounts made up to 31 December 2008 (10 pages)
25 October 2009Full accounts made up to 31 December 2008 (10 pages)
6 July 2009Return made up to 30/06/09; full list of members (5 pages)
6 July 2009Return made up to 30/06/09; full list of members (5 pages)
31 July 2008Full accounts made up to 31 December 2007 (8 pages)
31 July 2008Full accounts made up to 31 December 2007 (8 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 July 2007Return made up to 30/06/07; full list of members (5 pages)
14 July 2007Return made up to 30/06/07; full list of members (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (5 pages)
18 July 2006Return made up to 30/06/06; full list of members (5 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Return made up to 30/06/05; full list of members (5 pages)
20 July 2005Return made up to 30/06/05; full list of members (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Return made up to 30/06/04; full list of members (5 pages)
13 July 2004Return made up to 30/06/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 July 2003Return made up to 30/06/03; full list of members (5 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2002Return made up to 30/06/02; no change of members (5 pages)
10 July 2002Return made up to 30/06/02; no change of members (5 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 July 2001Return made up to 30/06/01; no change of members (5 pages)
12 July 2001Return made up to 30/06/01; no change of members (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 February 2000New secretary appointed (4 pages)
28 February 2000New secretary appointed (4 pages)
28 February 2000New director appointed (4 pages)
28 February 2000New director appointed (4 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Company name changed devitt (north america) LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed devitt (north america) LIMITED\certificate issued on 24/08/99 (2 pages)
8 July 1999Return made up to 30/06/99; no change of members (6 pages)
8 July 1999Return made up to 30/06/99; no change of members (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
4 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1998Return made up to 30/06/98; no change of members (5 pages)
7 July 1998Return made up to 30/06/98; no change of members (5 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 September 1996Return made up to 30/06/96; full list of members (5 pages)
4 September 1996Return made up to 30/06/96; full list of members (5 pages)
21 August 1996Location of register of directors' interests (1 page)
21 August 1996Location of register of members (1 page)
21 August 1996Location of register of members (1 page)
21 August 1996Location of debenture register (1 page)
21 August 1996Location of register of directors' interests (1 page)
21 August 1996Location of debenture register (1 page)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Return made up to 30/06/95; no change of members (10 pages)
5 July 1995Return made up to 30/06/95; no change of members (10 pages)
5 May 1993New director appointed (4 pages)
5 May 1993New director appointed (4 pages)
13 April 1993Director resigned (2 pages)
13 April 1993Director resigned (2 pages)
7 September 1992Director resigned (2 pages)
7 September 1992Director resigned (2 pages)
20 March 1992Auditor's resignation (1 page)
20 March 1992Auditor's resignation (1 page)
15 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
15 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
23 June 1989Director resigned;new director appointed (3 pages)
23 June 1989Director resigned;new director appointed (3 pages)
18 May 1989Director resigned (2 pages)
18 May 1989Director resigned (2 pages)
19 January 1989New director appointed (2 pages)
19 January 1989New director appointed (2 pages)
27 September 1988New director appointed (2 pages)
27 September 1988New director appointed (2 pages)
25 April 1988New director appointed (4 pages)
25 April 1988New director appointed (4 pages)
23 November 1987Director resigned (2 pages)
23 November 1987Director resigned (2 pages)
21 April 1987Director resigned (2 pages)
21 April 1987Director resigned (2 pages)
19 October 1977Alter mem and arts (2 pages)
19 October 1977Alter mem and arts (2 pages)
19 July 1977Incorporation (15 pages)
19 July 1977Incorporation (15 pages)