Company NameClaremin2 Limited
Company StatusDissolved
Company Number01438390
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameHamburg International Reinsurance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2014(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2014(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Secretary NameCompre Services (UK) Limited (Corporation)
StatusClosed
Appointed27 August 2014(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 February 2020)
Correspondence Address4th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Director NameDr Heinz Wolfgang Herbert Eilers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed13 August 1991(12 years after company formation)
Appointment Duration22 years (resigned 31 August 2013)
RoleInsurance Executive
Country of ResidenceGermany
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Director NameDr Hartmut Walter Labes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed13 August 1991(12 years after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleInsurance Consultant
Correspondence AddressJuergensallee 22
D-2000 Hamburg 22
Germany
Secretary NameIvor Kiverstein
NationalityBritish
StatusResigned
Appointed14 August 1991(12 years after company formation)
Appointment Duration5 years (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1996)
RoleInsurance Executive
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(15 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Director NameMrs Elisabeth Anne Bagshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(34 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Christopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(34 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Secretary NameChiltington International Limited (Corporation)
StatusResigned
Appointed15 August 1996(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 September 1998)
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW

Contact

Websitewww.iraqinsurance.co.uk

Location

Registered Address4th Floor, St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Hamburger International Rueckver Sicherung
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
14 June 2019Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
12 December 2014Appointment of Mr William Angus Bridger as a director on 27 August 2014 (2 pages)
12 December 2014Appointment of Mr William Angus Bridger as a director on 27 August 2014 (2 pages)
4 September 2014Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH England to 4Th Floor, St Clare House 30-33 Minories London EC3N 1DD on 4 September 2014 (1 page)
4 September 2014Appointment of Compre Services (Uk) Limited as a secretary on 27 August 2014 (2 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Termination of appointment of Chiltington International Limited as a secretary on 27 August 2014 (1 page)
4 September 2014Termination of appointment of Chiltington International Limited as a secretary on 27 August 2014 (1 page)
4 September 2014Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH England to 4Th Floor, St Clare House 30-33 Minories London EC3N 1DD on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH England to 4Th Floor, St Clare House 30-33 Minories London EC3N 1DD on 4 September 2014 (1 page)
4 September 2014Appointment of Compre Services (Uk) Limited as a secretary on 27 August 2014 (2 pages)
4 September 2014Termination of appointment of Christopher Harold Edward Jones as a director on 27 August 2014 (1 page)
4 September 2014Appointment of Mr Rhydian Williams as a director on 27 August 2014 (2 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Termination of appointment of Christopher Harold Edward Jones as a director on 27 August 2014 (1 page)
4 September 2014Termination of appointment of Elisabeth Anne Bagshaw as a director on 27 August 2014 (1 page)
4 September 2014Appointment of Mr Rhydian Williams as a director on 27 August 2014 (2 pages)
4 September 2014Termination of appointment of Elisabeth Anne Bagshaw as a director on 27 August 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page)
1 September 2013Termination of appointment of Ian Marshall as a director (1 page)
1 September 2013Appointment of Mrs Elisabeth Anne Bagshaw as a director (2 pages)
1 September 2013Appointment of Mrs Elisabeth Anne Bagshaw as a director (2 pages)
1 September 2013Appointment of Mr Christopher Harold Edward Jones as a director (2 pages)
1 September 2013Termination of appointment of Heinz Eilers as a director (1 page)
1 September 2013Appointment of Mr Christopher Harold Edward Jones as a director (2 pages)
1 September 2013Termination of appointment of Ian Marshall as a director (1 page)
1 September 2013Termination of appointment of Heinz Eilers as a director (1 page)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 August 2012Secretary's details changed for Chiltington International Limited on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Chiltington International Limited on 14 August 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Director's details changed for Dr Heinz Wolfgang Herbert Eilers on 13 August 2010 (2 pages)
20 September 2010Secretary's details changed for Chiltington International Limited on 13 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Ian Edward Marshall on 13 August 2010 (2 pages)
20 September 2010Director's details changed for Dr Heinz Wolfgang Herbert Eilers on 13 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Ian Edward Marshall on 13 August 2010 (2 pages)
20 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Chiltington International Limited on 13 August 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / heinz eilers / 30/06/2009 (1 page)
21 August 2009Director's change of particulars / heinz eilers / 30/06/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
27 September 2007Return made up to 13/08/07; full list of members (2 pages)
27 September 2007Return made up to 13/08/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 8-10 st saviours wharf, mill street, london. SE1 2YP. (1 page)
21 September 2006Registered office changed on 21/09/06 from: 8-10 st saviours wharf, mill street, london. SE1 2YP. (1 page)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 September 2005Return made up to 13/08/05; full list of members (7 pages)
13 September 2005Return made up to 13/08/05; full list of members (7 pages)
5 August 2004Return made up to 13/08/04; full list of members (7 pages)
5 August 2004Return made up to 13/08/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 September 2003Return made up to 13/08/03; full list of members (7 pages)
5 September 2003Return made up to 13/08/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 September 2002Return made up to 13/08/02; full list of members (7 pages)
6 September 2002Return made up to 13/08/02; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001New secretary appointed (2 pages)
4 September 2000Return made up to 13/08/00; full list of members (6 pages)
4 September 2000Return made up to 13/08/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 August 1999Return made up to 13/08/99; no change of members (4 pages)
31 August 1999Return made up to 13/08/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 September 1998Return made up to 13/08/98; full list of members (6 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Return made up to 13/08/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Return made up to 13/08/97; no change of members (4 pages)
8 August 1997Return made up to 13/08/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 September 1996Director resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
23 August 1996Return made up to 13/08/96; no change of members (4 pages)
23 August 1996Return made up to 13/08/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Return made up to 13/08/95; full list of members (6 pages)
19 September 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1979Incorporation (19 pages)
19 July 1979Incorporation (19 pages)