Company NamePohjola Insurance (Nominees) Limited
Company StatusDissolved
Company Number01367470
CategoryPrivate Limited Company
Incorporation Date9 May 1978(46 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameMoorgate Insurance (Nominees) Limited

Business Activity

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

Directors

Director NameMr Jorma Veijo Ilmari Varis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFinnish
StatusClosed
Appointed28 October 1992(14 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 22 June 2004)
RoleInsurance Manager
Correspondence AddressPoijutie 22b
Helsinki 00980
Finland
Director NameJukka Sakari Viljami Peltola
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFinnish
StatusClosed
Appointed30 May 1996(18 years after company formation)
Appointment Duration8 years (closed 22 June 2004)
RoleCompany Director
Correspondence AddressKiiltokalliontie 2 A
Espoo 02180
Finland
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed30 May 1996(18 years after company formation)
Appointment Duration8 years (closed 22 June 2004)
Correspondence AddressEastgate House
40 Dukes Place
London
EC3A 7NH
Director NameTerence John Patrick Bates
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Kari Pellikka
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleManaging Director
Correspondence AddressLapin Maentie 1
Helsinki
Foreign
Director NameMr Penti Talonen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressLitapaivankuja 8c22
Helsinki
Foreign
Secretary NameTerence John Patrick Bates
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Toivo Henrik Makynen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed28 October 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1996)
RoleGeneral Manager Of Europe
Correspondence Address37 De Vere Gardens
London
W8 5AW
Director NameReino Rainer Juhani Aropuu
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed30 May 1996(18 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressValskarinkatu 3 A 14
Helsinki - 00260
Foreign

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004Director resigned (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Return made up to 14/06/00; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 duke's place london EC3A 7LP (1 page)
9 July 1998Return made up to 14/06/98; full list of members (6 pages)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Return made up to 14/06/97; full list of members (8 pages)
16 April 1997Secretary's particulars changed (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 August 1996Registered office changed on 18/08/96 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
18 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 August 1996Registered office changed on 15/08/96 from: 1ST floor skandia house 23 college hill london EC4R 2SE (1 page)
2 August 1996Secretary's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
9 July 1996Return made up to 14/06/96; full list of members (7 pages)
27 June 1996Company name changed moorgate insurance (nominees) li mited\certificate issued on 28/06/96 (2 pages)
16 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
4 December 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 August 1995Return made up to 14/06/95; no change of members (4 pages)