Company NameLovat Underwriting Limited
DirectorsAneil Paul Deshpande and Hugh Patrick Sant Wace
Company StatusDissolved
Company Number01519583
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameHugh Patrick Sant Wace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleLloyds Underwriting Agent
Correspondence Address22 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,856

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Registered office changed on 18/05/00 from: c/o cassidy davis administration 60 gracechurch street london EC3V 0HR (1 page)
15 March 2000Declaration of solvency (3 pages)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2000Appointment of a voluntary liquidator (1 page)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
3 December 1998Registered office changed on 03/12/98 from: cassidy davis administration LTD st helens 1 undershaft london EC3A 8JR (1 page)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
4 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 1995Registered office changed on 22/08/95 from: lloyd's lime street london EC3M 7DQ (1 page)
27 January 1992Full accounts made up to 30 June 1991 (8 pages)