London
EC3M 7DQ
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(29 years after company formation) |
Appointment Duration | 2 years (closed 21 January 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 03 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 2014) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Robert Gerald Warde Dixon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 1999) |
Role | Insurance Broker |
Correspondence Address | Floods Farm Dogmersfield Hook Hampshire RG27 8TD |
Director Name | Mr Michael David Tufnell Faber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 December 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2a Lyall Mews London SW1X 8DJ |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Willis Faber Uk Group LTD 99.98% Ordinary |
---|---|
1 at £1 | Willis Corroon Nominees LTD 0.02% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Statement of capital on 23 September 2013
|
23 September 2013 | Statement by directors (1 page) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Statement by Directors (1 page) |
23 September 2013 | Solvency Statement dated 17/09/13 (1 page) |
23 September 2013 | Solvency statement dated 17/09/13 (1 page) |
23 September 2013 | Statement of capital on 23 September 2013
|
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
17 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director on 1 January 2012 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
24 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
8 August 2009 | Appointment Terminated Director michael chitty (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Company name changed willis corroon china LIMITED\certificate issued on 03/03/00 (3 pages) |
2 March 2000 | Company name changed willis corroon china LIMITED\certificate issued on 03/03/00 (3 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
5 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
3 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
9 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 May 1996 | Accounts made up to 31 December 1995 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Return made up to 01/05/95; full list of members (6 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Return made up to 01/05/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 April 1995 | Company name changed willis corroon overseas LIMITED\certificate issued on 26/04/95 (2 pages) |
25 April 1995 | Company name changed willis corroon overseas LIMITED\certificate issued on 26/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |